This company is commonly known as J.w. Hall & Son Limited. The company was founded 91 years ago and was given the registration number 00271103. The firm's registered office is in HORLEY. You can find them at Withy Cottage, Balcombe Road, Horley, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | J.W. HALL & SON LIMITED |
---|---|---|
Company Number | : | 00271103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1932 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Withy Cottage, Balcombe Road, Horley, Surrey, RH6 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, St. Lawrence Avenue, Bidborough, Tunbridge Wells, England, TN4 0XA | Secretary | 08 November 2023 | Active |
Weinzingergassse 10 Haus 12, Weinzingergassse 10 Haus 12, Vienna, Austria, A-1190 | Secretary | 01 June 2023 | Active |
Weinzingergasse 10 Haus 12, Weinzingergasse 10 Haus 12, Vienna, Austria, A-1190 | Director | 01 November 2002 | Active |
Withy Cottage Balcombe Road, Horley, RH6 9SW | Secretary | 01 November 2002 | Active |
Shirley 1 Upfield, Horley, RH6 7JY | Secretary | - | Active |
34, Well Close, Leigh, Tonbridge, England, TN11 8RQ | Secretary | 01 May 2010 | Active |
Windwhistle Farm, Treborough, Watchet, TA23 0QW | Secretary | 23 March 1999 | Active |
Withy Cottage Balcombe Road, Horley, RH6 9SW | Director | - | Active |
Withy Cottage Balcombe Road, Horley, RH6 9SW | Director | - | Active |
Shirley 1 Upfield, Horley, RH6 7JY | Director | - | Active |
34, Well Close, Leigh, Tonbridge, England, TN11 8RQ | Director | 22 November 2020 | Active |
The Red House, Goddard's Green Road, Benenden, TN17 4AR | Director | 01 November 2002 | Active |
The Barn 41 Green End, Comberton, Cambridge, CB3 7DY | Director | - | Active |
81 Main Street, Hardwick, Cambridge, CB3 7QU | Director | 01 January 1998 | Active |
Windwhistle Farm, Treborough, Watchet, TA23 0QW | Director | - | Active |
Dr Lionel Wightman | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | Austria |
Address | : | Weinzingerg10, Haus 12, Vienna, Austria, |
Nature of control | : |
|
Mr Michael Harold Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | United Kingdom |
Address | : | Withy Cottage, Horley, RH6 9SW |
Nature of control | : |
|
Mr Christian Edward Lintorn Wightman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1929 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 34, Well Close, Tonbridge, England, TN11 8RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person secretary company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Change account reference date company previous extended. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.