J.C. HAMMOND LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1ET

Company number 01923416
Status Active
Incorporation Date 18 June 1985
Company Type Private Limited Company
Address 11 KING STREET, KINGS LYNN, NORFOLK, PE30 1ET
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of J.C. HAMMOND LIMITED are www.jchammond.co.uk, and www.j-c-hammond.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Watlington Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Hammond Limited is a Private Limited Company. The company registration number is 01923416. J C Hammond Limited has been working since 18 June 1985. The present status of the company is Active. The registered address of J C Hammond Limited is 11 King Street Kings Lynn Norfolk Pe30 1et. The company`s financial liabilities are £34.62k. It is £-3.1k against last year. The cash in hand is £33.24k. It is £-11.1k against last year. And the total assets are £191.35k, which is £2.07k against last year. HAMMOND, John Charles is a Secretary of the company. HAMMOND, Edward Henry is a Director of the company. HAMMOND, John Charles is a Director of the company. HAMMOND, Patricia Ann is a Director of the company. Director HAMMOND, John Henry has been resigned. Director HAMMOND, Joyce Molly has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


j.c. hammond Key Finiance

LIABILITIES £34.62k
-9%
CASH £33.24k
-26%
TOTAL ASSETS £191.35k
+1%
All Financial Figures

Current Directors


Director
HAMMOND, Edward Henry
Appointed Date: 03 October 2013
37 years old

Director

Director

Resigned Directors

Director
HAMMOND, John Henry
Resigned: 11 November 1997
114 years old

Director
HAMMOND, Joyce Molly
Resigned: 13 April 2004
116 years old

Persons With Significant Control

Mr John Charles Hammond
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.C. HAMMOND LIMITED Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

09 Jul 2015
Director's details changed for Mr Edward Henry Hammond on 28 February 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
31 Mar 1988
Accounts for a small company made up to 30 September 1987

31 Mar 1988
Return made up to 14/03/88; full list of members

22 Jun 1987
Accounts for a small company made up to 30 September 1986

22 Jun 1987
Return made up to 17/04/87; full list of members

28 Oct 1986
Return made up to 21/10/86; full list of members

J.C. HAMMOND LIMITED Charges

1 July 1996
Legal mortgage
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2-4 pound lane heacham norfolk and the…
25 June 1996
Mortgage debenture
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…