JONATHAN 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
18/12/1718 December 2017 APPLICATION FOR STRIKING-OFF

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/11/176 November 2017 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY KERRY HILL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS KERRY GEORGINA HILL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROLAND HILL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY GEORGINA HILL

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
4 PIPER HOUSE BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO19 8FX

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROLAND HILL / 23/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 10 THE SQUARE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0HB

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: G OFFICE CHANGED 21/04/98 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/07/941 July 1994 NEW SECRETARY APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: G OFFICE CHANGED 01/07/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 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