J & R HILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

23/09/2223 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET HILL / 20/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED JANET HILL

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HILL

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HILL

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN HILL / 26/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HILL / 26/01/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HILL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HILL / 26/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH HILL / 26/01/2010

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN ANN HILL / 26/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PETER HILL / 26/01/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MR JOHN JOSEPH HILL

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN HIL / 27/01/2009

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JOSEPH HILL

View Document

10/12/0810 December 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/12/0810 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED JANET HILL

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED COLLEEN ANN HILL

View Document

10/12/0810 December 2008 SECRETARY APPOINTED JOHN JOSEPH HIL

View Document

10/12/0810 December 2008 ALTER MEM AND ARTS 03/12/2008

View Document

10/12/0810 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED J.AND R.HILL(STEEL FABRICATORS)L IMITED CERTIFICATE ISSUED ON 19/05/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 12/02/99; CHANGE OF MEMBERS

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: BARFORD STREET LONGTON STOKE-ON-TRENT STAFFS ST3 2PX

View Document

27/02/9427 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

26/02/9126 February 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 21/02/90; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 WD 12/11/87 AD 09/11/87--------- £ SI 1@1=1 £ IC 4951/4952

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

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