D J HINTON & CO LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

07/08/237 August 2023 Change of details for Jjed Holdings Limited as a person with significant control on 2021-01-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Termination of appointment of Wendy Hinton as a secretary on 2022-10-17

View Document

26/10/2226 October 2022 Termination of appointment of Dave Hinton as a director on 2022-10-17

View Document

25/10/2225 October 2022 Termination of appointment of Susan Dawn Prescott as a director on 2022-10-17

View Document

25/10/2225 October 2022 Termination of appointment of James Vivian Hinton as a director on 2022-10-17

View Document

25/10/2225 October 2022 Appointment of Mrs Gemma Hinton as a secretary on 2022-10-17

View Document

25/10/2225 October 2022 Termination of appointment of Jordan David Hinton as a director on 2022-10-17

View Document

25/10/2225 October 2022 Termination of appointment of Wendy Hinton as a director on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Director's details changed for Mr James Vivian Hinton on 2021-11-02

View Document

08/11/218 November 2021 Appointment of Mr Elliott James Hinton as a director on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM BARN HOUSE PARK END RIBBESFORD BEWDLEY WORCESTERSHIRE DY12 2UB

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043971520001

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VIVIAN HINTON / 16/03/2020

View Document

13/02/2013 February 2020 CESSATION OF DAVE HINTON AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF JAMES VIVIAN HINTON AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF WENDY HINTON AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF SUSAN DAWN PRESCOTT AS A PSC

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JJED HOLDINGS LIMITED

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JORDAN HINTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DAWN PRESCOTT

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES VIVIAN HINTON

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HINTON / 16/09/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MIDDLETON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 DIRECTOR APPOINTED MR IAN MIDDLETON

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HECTOR

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR SIMON JOHN EWEN HECTOR

View Document

18/04/1218 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HINTON / 01/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HINTON / 02/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAWN PRESCOTT / 02/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HINTON / 02/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE HINTON / 02/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HINTON / 01/05/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HINTON / 01/05/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company