Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.H.ANDREWS LIMITED
Company Information for

J.H.ANDREWS LIMITED

158 158 HIGH STREET, HERNE BAY, KENT, CT6 5NP,
Company Registration Number
00986643
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J.h.andrews Ltd
J.H.ANDREWS LIMITED was founded on 1970-08-11 and has its registered office in Herne Bay. The organisation's status is listed as "Active - Proposal to Strike off". J.h.andrews Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
J.H.ANDREWS LIMITED
 
Legal Registered Office
158 158 HIGH STREET
HERNE BAY
KENT
CT6 5NP
Other companies in CT6
 
Filing Information
Company Number 00986643
Company ID Number 00986643
Date formed 1970-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/03/2021
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts 
Last Datalog update: 2020-01-15 13:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H.ANDREWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.H.ANDREWS LIMITED

Current Directors
Officer Role Date Appointed
ANN BURLES
Company Secretary 2008-01-04
PETER CHESTER
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE FINNEY
Company Secretary 1994-11-11 2008-01-04
RAYMOND WILLIAM CHESTER
Company Secretary 1991-09-25 1994-06-12
RAYMOND WILLIAM CHESTER
Director 1991-09-25 1994-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN BURLES REDWORTH ADHESIVE PRODUCTS LIMITED Company Secretary 2008-10-16 CURRENT 1994-08-11 Dissolved 2017-03-28
ANN BURLES REDWORTH PRODUCTS LIMITED Company Secretary 2000-03-01 CURRENT 1994-08-11 Active - Proposal to Strike off
PETER CHESTER TANKERTON GRAND PAVILION (1998) LIMITED Director 2013-11-30 CURRENT 1998-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-18DS01Application to strike the company off the register
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15MR05
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 4000
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-08-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 4000
2014-09-26AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 4000
2013-09-26AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH01Director's details changed for Peter Chester on 2013-01-01
2013-09-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AA01Previous accounting period extended from 30/04/13 TO 30/06/13
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM 70 Great Russell Street London WC1B 3JJ United Kingdom
2012-09-28AR0124/09/12 ANNUAL RETURN FULL LIST
2012-06-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0124/09/11 ANNUAL RETURN FULL LIST
2011-08-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0124/09/10 ANNUAL RETURN FULL LIST
2010-09-23AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 10-11 DANBURY MEWS MANOR ROAD WALLINGTON SM6 0BY
2009-11-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM UNIT10/11 DANBURY MEWS MANOR LANE WALLINGTON SM6 0BV UK
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 70 GREAT RUSSELL STREET LONDON WC1B 3JJ
2008-12-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-25288cSECRETARY'S CHANGE OF PARTICULARS / ANN BURLES / 25/09/2008
2008-09-25288aSECRETARY APPOINTED MRS ANN BURLES
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY CLIVE FINNEY
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 25/09/07; CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-09363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-01363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-10-16363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-09-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-17363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/00
2000-09-27363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-09-20363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-09-28363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-09-23363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-10-06363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-09-15363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-11-18363sRETURN MADE UP TO 25/09/94; CHANGE OF MEMBERS
1994-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-11-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-10-17AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-12-16AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-17363sRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1992-09-30363sRETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS
1992-09-18AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-09-26363bRETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS
1991-09-09AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to J.H.ANDREWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.H.ANDREWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-10-01 ALL of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 18,703
Creditors Due Within One Year 2012-04-30 £ 46,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.H.ANDREWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 4,000
Called Up Share Capital 2012-04-30 £ 4,000
Cash Bank In Hand 2013-06-30 £ 205,132
Cash Bank In Hand 2012-04-30 £ 20,379
Current Assets 2013-06-30 £ 212,149
Current Assets 2012-04-30 £ 57,864
Debtors 2013-06-30 £ 7,017
Debtors 2012-04-30 £ 34,332
Shareholder Funds 2013-06-30 £ 193,446
Shareholder Funds 2012-04-30 £ 178,177
Stocks Inventory 2012-04-30 £ 3,153
Tangible Fixed Assets 2012-04-30 £ 166,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.H.ANDREWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H.ANDREWS LIMITED
Trademarks
We have not found any records of J.H.ANDREWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H.ANDREWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as J.H.ANDREWS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where J.H.ANDREWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H.ANDREWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.H.ANDREWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.