J.C. HARE LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LH

Company number 00634871
Status Active
Incorporation Date 12 August 1959
Company Type Private Limited Company
Address PARK LANE ACCOUNTANTS LIMITED, 6 PRINCE MAURICE HOUSE CAVALIER COURT, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, ENGLAND, SN14 6LH
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of J.C. HARE LIMITED are www.jchare.co.uk, and www.j-c-hare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Hare Limited is a Private Limited Company. The company registration number is 00634871. J C Hare Limited has been working since 12 August 1959. The present status of the company is Active. The registered address of J C Hare Limited is Park Lane Accountants Limited 6 Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire England Sn14 6lh. The company`s financial liabilities are £29.09k. It is £0.73k against last year. The cash in hand is £5.11k. It is £2.56k against last year. And the total assets are £37.33k, which is £0.93k against last year. BAZIN, John Frederick is a Director of the company. Secretary HARE, John Anthony has been resigned. Secretary JENKINS, Barrie David has been resigned. Secretary PEACOCK, Jacqueline Denise has been resigned. Director BAZIN, Alexis Edith has been resigned. Director BEBY, Michael William has been resigned. Director HARE, Doris Winifred has been resigned. Director HARE, John Anthony has been resigned. Director HARE, John Charles Henry has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


j.c. hare Key Finiance

LIABILITIES £29.09k
+2%
CASH £5.11k
+100%
TOTAL ASSETS £37.33k
+2%
All Financial Figures

Current Directors

Director
BAZIN, John Frederick
Appointed Date: 06 September 1999
74 years old

Resigned Directors

Secretary
HARE, John Anthony
Resigned: 12 May 2001

Secretary
JENKINS, Barrie David
Resigned: 31 December 2013
Appointed Date: 14 April 2009

Secretary
PEACOCK, Jacqueline Denise
Resigned: 14 April 2009
Appointed Date: 14 May 2001

Director
BAZIN, Alexis Edith
Resigned: 07 May 2003
Appointed Date: 14 May 2001
110 years old

Director
BEBY, Michael William
Resigned: 14 April 2009
Appointed Date: 20 May 2003
88 years old

Director
HARE, Doris Winifred
Resigned: 06 September 1999
112 years old

Director
HARE, John Anthony
Resigned: 12 May 2001
76 years old

Director
HARE, John Charles Henry
Resigned: 24 July 1999
107 years old

Persons With Significant Control

Mr John Frederick Bazin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

J.C. HARE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Apr 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 90

05 Apr 2016
Registered office address changed from C/O Park Lane Accountants Unit 6 Hampton Park West Melksham Wiltshire SN12 6LH to C/O Park Lane Accountants Limited 6 Prince Maurice House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 5 April 2016
...
... and 73 more events
06 Dec 1988
Full accounts made up to 31 March 1988

21 Jan 1988
Return made up to 30/12/87; full list of members

21 Jan 1988
Full accounts made up to 31 March 1987

02 Jan 1987
Full accounts made up to 31 March 1986

02 Jan 1987
Return made up to 15/12/86; full list of members