J.WARD HILL & COMPANY
HARROW

Hellopages » Greater London » Harrow » HA2 7JW

Company number 00701408
Status Active
Incorporation Date 22 August 1961
Company Type Private Unlimited Company
Address IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016; Termination of appointment of Adrian John Bushnell as a director on 15 July 2016. The most likely internet sites of J.WARD HILL & COMPANY are www.jwardhill.co.uk, and www.j-ward-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. J Ward Hill Company is a Private Unlimited Company. The company registration number is 00701408. J Ward Hill Company has been working since 22 August 1961. The present status of the company is Active. The registered address of J Ward Hill Company is Imperial House Imperial Drive Rayners Lane Harrow Middlesex Ha2 7jw. . LADBROKE CORPORATE SECRETARIES LIMITED is a Secretary of the company. MASON, Geoffrey Keith Howard is a Director of the company. LADBROKE CORPORATE DIRECTORS LIMITED is a Director of the company. Secretary NOBLE, Michael Jeremy has been resigned. Secretary GANTON HOUSE INVESTMENTS LIMITED has been resigned. Director ADELMAN, Jonathan Mark has been resigned. Director BELL, Christopher has been resigned. Director BORKOWSKI, Christopher Peter has been resigned. Director BUSHNELL, Adrian John has been resigned. Director CARTER, Richard has been resigned. Director DAVER, Berjis Jal has been resigned. Director GEORGE, Peter Michael has been resigned. Director MILES, Colin Gordon has been resigned. Director NOBLE, Michael Jeremy has been resigned. Director ROSS, Alan Spencer has been resigned. Director USHER, Paul William has been resigned. Director WALKER, Colin Edward has been resigned. Director LADBROKES BETTING & GAMING LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Appointed Date: 02 September 2009

Director
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016
71 years old

Director
LADBROKE CORPORATE DIRECTORS LIMITED
Appointed Date: 02 September 2009

Resigned Directors

Secretary
NOBLE, Michael Jeremy
Resigned: 20 February 2001

Secretary
GANTON HOUSE INVESTMENTS LIMITED
Resigned: 02 September 2009
Appointed Date: 20 February 2001

Director
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012
52 years old

Director
BELL, Christopher
Resigned: 20 March 2000
Appointed Date: 22 June 1995
67 years old

Director
BORKOWSKI, Christopher Peter
Resigned: 30 June 1993
73 years old

Director
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014
61 years old

Director
CARTER, Richard
Resigned: 20 February 2001
78 years old

Director
DAVER, Berjis Jal
Resigned: 10 July 1995
85 years old

Director
GEORGE, Peter Michael
Resigned: 07 February 1994
82 years old

Director
MILES, Colin Gordon
Resigned: 20 February 2001
Appointed Date: 10 July 1995
79 years old

Director
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 02 September 2009
68 years old

Director
ROSS, Alan Spencer
Resigned: 20 February 2001
Appointed Date: 02 September 1996
82 years old

Director
USHER, Paul William
Resigned: 19 September 2000
80 years old

Director
WALKER, Colin Edward
Resigned: 31 March 1994
74 years old

Director
LADBROKES BETTING & GAMING LIMITED
Resigned: 02 September 2009
Appointed Date: 20 February 2001

J.WARD HILL & COMPANY Events

21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016
20 Jul 2016
Termination of appointment of Adrian John Bushnell as a director on 15 July 2016
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP .01

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 120 more events
20 Jul 1987
Accounting reference date shortened from 22/10 to 31/12

29 Jun 1987
Return made up to 21/03/86; full list of members

15 Jun 1987
Full group accounts made up to 22 October 1985

24 Jul 1986
New director appointed

07 May 1986
New director appointed

J.WARD HILL & COMPANY Charges

30 April 1985
Legal mortgage
Delivered: 17 May 1985
Status: Satisfied on 28 September 1988
Persons entitled: National Westminster Bank PLC
Description: F/H 86 chapel street luton bedfordshire and/or proceeds of…
30 April 1985
Legal mortgage
Delivered: 17 May 1985
Status: Satisfied on 19 October 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 120 leavesden road, watford, hertfordshire and/or…
17 December 1984
Charge
Delivered: 7 January 1985
Status: Satisfied on 28 September 1988
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all bookdebts and other…