J L & D HAMMOND HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewChange of share class name or designation

View Document

28/08/2528 August 2025 NewResolutions

View Document

21/07/2521 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to Saxon House Duke Street Chelmsford CM1 1HT on 2025-03-10

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Simon John Matthias Alty on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Simon John Mathias Alty as a person with significant control on 2024-01-09

View Document

30/05/2330 May 2023 Appointment of Mrs Sarah Jane Alty as a director on 2023-04-01

View Document

24/02/2324 February 2023 Registration of charge 145765370001, created on 2023-02-23

View Document

06/01/236 January 2023 Incorporation

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