Company number 00803257
Status Active
Incorporation Date 30 April 1964
Company Type Private Limited Company
Address WHITTLE ROAD, MEIR, STOKE ON TRENT, STAFFORDSHIRE, ST3 7HF
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
GBP 4,952
. The most likely internet sites of J & R HILL LIMITED are www.jrhill.co.uk, and www.j-r-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. J R Hill Limited is a Private Limited Company.
The company registration number is 00803257. J R Hill Limited has been working since 30 April 1964.
The present status of the company is Active. The registered address of J R Hill Limited is Whittle Road Meir Stoke On Trent Staffordshire St3 7hf. . HILL, John Joseph is a Secretary of the company. HILL, Colleen Ann is a Director of the company. HILL, Janet is a Director of the company. HILL, John Joseph is a Director of the company. HILL, Robert is a Director of the company. Secretary HILL, John Joseph has been resigned. Secretary HILL, Joseph John has been resigned. Director HILL, Frederick Peter has been resigned. Director HILL, Joseph John has been resigned. Director LARGE, John Frederick has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".
Current Directors
Director
HILL, Janet
Appointed Date: 03 December 2008
77 years old
Resigned Directors
Persons With Significant Control
Mr Robert Hill
Notified on: 26 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Joseph Hill
Notified on: 26 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J & R HILL LIMITED Events
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
27 Jan 2016
Director's details changed for Janet Hill on 20 January 2016
17 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 84 more events
07 Mar 1988
Accounts for a small company made up to 31 May 1987
07 Mar 1988
Return made up to 24/02/88; full list of members
02 Dec 1987
Wd 12/11/87 ad 09/11/87--------- £ si 1@1=1 £ ic 4951/4952
21 Mar 1987
Accounts for a small company made up to 31 May 1986
21 Mar 1987
Return made up to 03/03/87; full list of members
31 January 1999
Debenture
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: Frederick Peter Hill
Description: Fixed and floating charges over all property & assets…
31 January 1999
Debenture
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: Joseph John Hill
Description: Fixed and floating charges over all property & assets…
14 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied
on 17 October 2000
Persons entitled: Barclays Bank PLC
Description: All that plot of land having a frontage to whittle road…
10 June 1980
Legal charge
Delivered: 19 June 1980
Status: Satisfied
on 17 October 2000
Persons entitled: Barclays Bank PLC
Description: L/H-land to the south of uttoxeter road, meir…
21 December 1973
Legal charge
Delivered: 3 January 1974
Status: Satisfied
on 17 October 2000
Persons entitled: Barclays Bank PLC
Description: Land in barford street stoke-on-trent staffs.