J.A.HAWKES & SON LIMITED
DORSET

Hellopages » Dorset » Poole » BH15 1AP

Company number 00143848
Status Active
Incorporation Date 15 May 1916
Company Type Private Limited Company
Address 99 HIGH STREET, POOLE, DORSET, BH15 1AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 9,480 . The most likely internet sites of J.A.HAWKES & SON LIMITED are www.jahawkesson.co.uk, and www.j-a-hawkes-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and five months. J A Hawkes Son Limited is a Private Limited Company. The company registration number is 00143848. J A Hawkes Son Limited has been working since 15 May 1916. The present status of the company is Active. The registered address of J A Hawkes Son Limited is 99 High Street Poole Dorset Bh15 1ap. . HAWKES, Julie is a Secretary of the company. HAWKES, Andrew David is a Director of the company. HAWKES, Daniel Charles is a Director of the company. HAWKES, Emma Jayne is a Director of the company. HURST, Jillian Ann is a Director of the company. MCBRIDE, Hamish Macneill is a Director of the company. Secretary HAWKES, Nicholas Victor has been resigned. Director HAWKES, David Gifford has been resigned. Director HAWKES, Nicholas Victor has been resigned. Director HAWKES, Vera Marjorie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAWKES, Julie
Appointed Date: 18 September 1993

Director
HAWKES, Andrew David

79 years old

Director
HAWKES, Daniel Charles
Appointed Date: 06 August 1999
46 years old

Director
HAWKES, Emma Jayne
Appointed Date: 07 October 2011
50 years old

Director
HURST, Jillian Ann
Appointed Date: 11 December 2002
102 years old

Director
MCBRIDE, Hamish Macneill
Appointed Date: 11 December 2002
79 years old

Resigned Directors

Secretary
HAWKES, Nicholas Victor
Resigned: 17 September 1993

Director
HAWKES, David Gifford
Resigned: 05 August 1993
110 years old

Director
HAWKES, Nicholas Victor
Resigned: 17 September 1993
77 years old

Director
HAWKES, Vera Marjorie
Resigned: 06 December 2005
108 years old

Persons With Significant Control

Mr Martin John Aldridge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Colin Bertram Hinwood
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew David Hawkes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

J.A.HAWKES & SON LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 9,480

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,480

...
... and 74 more events
13 Apr 1988
Accounts for a small company made up to 28 February 1987

15 Mar 1988
Return made up to 24/03/87; full list of members

12 Mar 1987
Accounts for a small company made up to 28 February 1986

12 Mar 1987
Return made up to 13/05/86; full list of members

19 Feb 1987
Particulars of mortgage/charge

J.A.HAWKES & SON LIMITED Charges

17 February 1987
Legal mortgage
Delivered: 19 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 97A and 99, high street, poole, dorset, with…
2 April 1962
Memorandum of deposit
Delivered: 12 April 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 97 & 99 high st. Poole, dorset.
2 April 1962
Memorandum of deposit
Delivered: 12 April 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12, station road, parkstone, poole, dorset.
8 May 1950
Memorandum deposit
Delivered: 17 May 1950
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold:- nos 97 & 99 high st. Poole dorset.