This company is commonly known as J.hind & Son Limited. The company was founded 69 years ago and was given the registration number 00535080. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, Northamptonshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | J.HIND & SON LIMITED |
---|---|---|
Company Number | : | 00535080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1954 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom, NN14 1UQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Old North Road, Wansford, Peterborough, United Kingdom, PE8 6LB | Secretary | 28 May 1998 | Active |
Elm Tree Farm, Counthorpe, Grantham, NG33 4QE | Director | - | Active |
Elm Tree Farm, Counthorpe Little Bytham, Grantham, NG33 4QE | Director | 15 July 2003 | Active |
6, Old North Road, Wansford, Peterborough, United Kingdom, PE8 6LB | Director | 15 July 2003 | Active |
Elm Tree Farm, Counthorpe Little Bytham, Grantham, NG33 4QE | Secretary | 19 May 1993 | Active |
Rydal House, Tickencote, Stamford, PE9 4AE | Secretary | - | Active |
Rydal House, Tickencote, Stamford, PE9 4AE | Director | - | Active |
Cribbs Lodge, Thistleton, Grantham, LE14 2BP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Change person secretary company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Capital | Capital name of class of shares. | Download |
2019-01-22 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.