Company NameJ.L.& D.Hammond(Hammonds)Limited
DirectorsSimon John Matthias Alty and Sarah Jane Alty
Company StatusActive
Company Number00543809
CategoryPrivate Limited Company
Incorporation Date26 January 1955(69 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Simon John Matthias Alty
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 2017(62 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Sarah Jane Alty
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(68 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameDick Hubert Hammond
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleButcher
Correspondence Address1 Belvedere Road
Brentwood
Essex
CM14 4PZ
Director NameLeslie John Hammond
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(36 years, 11 months after company formation)
Appointment Duration11 years (resigned 28 December 2002)
RoleCompany Director
Correspondence AddressCartref Blackmore Road
St Ondon Massey
Brentwood
Essex
CM15 0HP
Director NameMr John Leslie Hammond
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(36 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameDick Hubert Hammond
NationalityBritish
StatusResigned
Appointed29 December 1991(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address1 Belvedere Road
Brentwood
Essex
CM14 4PZ
Secretary NameJohn Leslie Hammond
NationalityBritish
StatusResigned
Appointed14 October 1993(38 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1999)
RoleSecretary
Correspondence Address49 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP
Secretary NameSusan Angela Hammond
NationalityBritish
StatusResigned
Appointed01 September 1999(44 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 May 2023)
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3.6k at £1Mr John Leslie Hammond
45.01%
Ordinary
3.2k at £1Mrs Susan Angela Hammond
40.01%
Ordinary
1.2k at £1Mr Simon John Mathias Alty
14.99%
Ordinary

Financials

Year2014
Net Worth£145,361
Cash£164,980
Current Liabilities£186,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

23 February 2023Delivered on: 24 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Appointment of Mr Simon John Mathias Alty as a director on 7 September 2017 (2 pages)
10 October 2017Appointment of Mr Simon John Mathias Alty as a director on 7 September 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,999
(3 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,999
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,999
(3 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,999
(3 pages)
20 October 2014Director's details changed for Mr John Leslie Hammond on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr John Leslie Hammond on 20 October 2014 (2 pages)
20 October 2014Secretary's details changed for Susan Angela Hammond on 20 October 2014 (1 page)
20 October 2014Secretary's details changed for Susan Angela Hammond on 20 October 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7,999
(4 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 7,999
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2008Return made up to 29/12/08; full list of members (3 pages)
31 December 2008Return made up to 29/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 29/12/06; full list of members (6 pages)
30 January 2007Return made up to 29/12/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 29/12/05; full list of members (6 pages)
17 January 2006Return made up to 29/12/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
21 April 2004Registered office changed on 21/04/04 from: 49 honey close chelmsford essextree CM2 9SP (1 page)
21 April 2004Registered office changed on 21/04/04 from: 49 honey close chelmsford essextree CM2 9SP (1 page)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
4 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 January 2001 (8 pages)
5 June 2001Full accounts made up to 31 January 2001 (8 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 248 green street london E7 8LE (1 page)
4 November 1999Registered office changed on 04/11/99 from: 248 green street london E7 8LE (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
1 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 1999Return made up to 29/12/98; no change of members (4 pages)
15 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
20 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1996Full accounts made up to 31 January 1996 (11 pages)
5 September 1996Full accounts made up to 31 January 1996 (11 pages)
3 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 1995Full accounts made up to 31 January 1995 (11 pages)
17 October 1995Full accounts made up to 31 January 1995 (11 pages)
26 January 1955Incorporation (18 pages)
26 January 1955Incorporation (18 pages)