JOHN ANDERSON HIRE LIMITED

Register to unlock more data on OkredoRegister

JOHN ANDERSON HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508844

Incorporation date

11/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon15/07/2022
Final Gazette dissolved following liquidation
dot icon15/04/2022
Notice of move from Administration to Dissolution
dot icon26/11/2021
Administrator's progress report
dot icon28/05/2021
Administrator's progress report
dot icon26/03/2021
Notice of extension of period of Administration
dot icon02/03/2021
Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-03-02
dot icon03/12/2020
Administrator's progress report
dot icon17/07/2020
Result of meeting of creditors
dot icon24/06/2020
Statement of administrator's proposal
dot icon20/05/2020
Registered office address changed from Unit 5 Smallford Lane Smallford St. Albans AL4 0SA England to 81 Station Road Marlow Bucks SL7 1NS on 2020-05-20
dot icon12/05/2020
Appointment of an administrator
dot icon03/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Unit 5 Smallford Lane Smallford St. Albans AL4 0SA on 2019-03-22
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Termination of appointment of Christopher Philip Younger as a director on 2018-06-09
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon01/10/2017
Notification of Classobtain Holdings Limited as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon08/02/2016
Termination of appointment of Jeremy John Hart as a director on 2015-12-31
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Registration of charge 035088440003
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/02/2014
Satisfaction of charge 2 in full
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Mrs Christine Elizabeth Younger on 2011-01-31
dot icon21/03/2011
Director's details changed for Mr Christopher Philip Younger on 2011-01-31
dot icon21/03/2011
Director's details changed for Mrs Christine Elizabeth Younger on 2011-01-31
dot icon21/03/2011
Director's details changed for Mr Jeremy John Hart on 2011-01-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon06/01/2010
Accounts for a small company made up to 2009-03-31
dot icon23/02/2009
Return made up to 12/02/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Return made up to 12/02/08; full list of members
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon07/03/2007
Return made up to 12/02/07; full list of members
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 12/02/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2005-03-31
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 12/02/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 12/02/03; full list of members
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon22/05/2002
Secretary's particulars changed;director's particulars changed
dot icon22/05/2002
Director's particulars changed
dot icon03/04/2002
New director appointed
dot icon13/02/2002
Return made up to 12/02/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 12/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon13/03/2000
Return made up to 12/02/00; full list of members
dot icon14/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Return made up to 12/02/99; full list of members
dot icon16/04/1998
Ad 27/02/98--------- £ si 3@1=3 £ ic 2/5
dot icon25/03/1998
Certificate of change of name
dot icon11/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon11/03/1998
Memorandum and Articles of Association
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
£ nc 1000/100000 25/02/98
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Registered office changed on 11/03/98 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon12/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Nominees Limited
Nominee Director
11/02/1998 - 24/02/1998
1639
Chalfen Secretaries Limited
Nominee Secretary
11/02/1998 - 24/02/1998
1629
Younger, Christine Elizabeth
Secretary
24/02/1998 - Present
1
Younger, Christopher Philip
Director
24/02/1998 - 08/06/2018
8
Hart, Jeremy John
Director
21/03/2002 - 30/12/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN ANDERSON HIRE LIMITED

JOHN ANDERSON HIRE LIMITED is an(a) Dissolved company incorporated on 11/02/1998 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN ANDERSON HIRE LIMITED?

toggle

JOHN ANDERSON HIRE LIMITED is currently Dissolved. It was registered on 11/02/1998 and dissolved on 14/07/2022.

Where is JOHN ANDERSON HIRE LIMITED located?

toggle

JOHN ANDERSON HIRE LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does JOHN ANDERSON HIRE LIMITED do?

toggle

JOHN ANDERSON HIRE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for JOHN ANDERSON HIRE LIMITED?

toggle

The latest filing was on 15/07/2022: Final Gazette dissolved following liquidation.