Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN D. HILL ELECTRICAL LIMITED
Company Information for

JOHN D. HILL ELECTRICAL LIMITED

UNIT 11 CHURCH FARM BUSINESS PARK, CORSTON, BATH, BA2 9AP,
Company Registration Number
02896562
Private Limited Company
Active

Company Overview

About John D. Hill Electrical Ltd
JOHN D. HILL ELECTRICAL LIMITED was founded on 1994-02-09 and has its registered office in Bath. The organisation's status is listed as "Active". John D. Hill Electrical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN D. HILL ELECTRICAL LIMITED
 
Legal Registered Office
UNIT 11 CHURCH FARM BUSINESS PARK
CORSTON
BATH
BA2 9AP
Other companies in BA3
 
Filing Information
Company Number 02896562
Company ID Number 02896562
Date formed 1994-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 15:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN D. HILL ELECTRICAL 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 JOHN D. HILL ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY HILL
Company Secretary 1994-02-09
JOHN DENNIS HILL
Director 1994-02-09
RICHARD JOHN HILL
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-02-09 1994-02-09
COMPANY DIRECTORS LIMITED
Nominated Director 1994-02-09 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENNIS HILL HOOK LANE LIMITED Director 2014-10-31 CURRENT 2014-10-31 Liquidation
JOHN DENNIS HILL APEX ALARMS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
RICHARD JOHN HILL HOOK LANE LIMITED Director 2014-10-31 CURRENT 2014-10-31 Liquidation

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
2024-02-15CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MR IAN MARK PHELPS
2023-02-13Register inspection address changed from Bishopbrook House Cathedral Avenue Wells BA5 1FD England to 37 Great Pulteney Street Bath BA2 4DA
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-01-19DIRECTOR APPOINTED MR HARIS WALI KHAN
2023-01-19REGISTRATION OF A CHARGE / CHARGE CODE 028965620003
2023-01-19AP01DIRECTOR APPOINTED MR HARIS WALI KHAN
2023-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028965620003
2023-01-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-18Memorandum articles filed
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-18RES12Resolution of varying share rights or name
2023-01-17Change of share class name or designation
2023-01-17SH08Change of share class name or designation
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS HILL
2023-01-16Termination of appointment of Shirley Hill on 2023-01-12
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HILL
2023-01-16Notification of Shield Bidco Limited as a person with significant control on 2023-01-12
2023-01-16CESSATION OF JOHN DENNIS HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF RICHARD JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16CESSATION OF SHIRLEY HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Unit 1 Radstock Road Midsomer Norton Radstock BA3 2AA United Kingdom
2023-01-16Particulars of variation of rights attached to shares
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 028965620002
2023-01-16SH10Particulars of variation of rights attached to shares
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM Unit 1 Radstock Road Midsomer Norton Radstock BA3 2AA United Kingdom
2023-01-16PSC07CESSATION OF JOHN DENNIS HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16PSC02Notification of Shield Bidco Limited as a person with significant control on 2023-01-12
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS HILL
2023-01-16TM02Termination of appointment of Shirley Hill on 2023-01-12
2023-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028965620002
2022-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-23AD02Register inspection address changed from 37 Great Pulteney Street Bath BA2 4DA England to Bishopbrook House Cathedral Avenue Wells BA5 1FD
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-21PSC04Change of details for Mr Richard John Hill as a person with significant control on 2018-08-14
2019-01-14CH01Director's details changed for Mr Richard John Hill on 2018-08-14
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-21CH03SECRETARY'S DETAILS CHNAGED FOR SHIRLEY HILL on 2018-02-09
2018-02-21CH01Director's details changed for Mr John Dennis Hill on 2018-02-09
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM Unit 1 Radstock Road Midsomer Norton Radstock BA3 2AA
2018-02-21AD03Registers moved to registered inspection location of 37 Great Pulteney Street Bath BA2 4DA
2018-02-21AD02Register inspection address changed to 37 Great Pulteney Street Bath BA2 4DA
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CH03SECRETARY'S DETAILS CHNAGED FOR SHIRLEY HILL on 2017-10-31
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01Director's details changed for Mr John Dennis Hill on 2016-04-18
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR SHIRLEY HILL on 2016-04-18
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-16AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08CH01Director's details changed for Mr John Dennis Hill on 2015-03-11
2015-05-08AP01DIRECTOR APPOINTED MR RICHARD JOHN HILL
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 124 High Street Midsomer Norton Bath Avon BA3 2DA
2015-05-07CH03Secretary's details changed
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-13AR0109/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06SH0101/04/12 STATEMENT OF CAPITAL GBP 300
2013-02-19AR0109/02/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0109/02/12 FULL LIST
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0109/02/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-22AR0109/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS HILL / 09/02/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-21363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-09-12363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-23363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-01-17363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-03-27363sRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-04-15363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1997-04-15363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 80A RADSTOCK ROAD MIDSOMER NORTON BATH AVON BA3 2AR
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-25363sRETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS
1994-10-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-10-1888(2)RAD 01/09/94--------- £ SI 2@1=2 £ IC 2/4
1994-03-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to JOHN D. HILL ELECTRICAL 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 JOHN D. HILL ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 91,427
Creditors Due After One Year 2012-03-31 £ 98,358
Creditors Due Within One Year 2013-03-31 £ 169,336
Creditors Due Within One Year 2012-03-31 £ 119,371
Provisions For Liabilities Charges 2012-03-31 £ 597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOHN D. HILL ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 50,984
Cash Bank In Hand 2012-03-31 £ 12,605
Cash Bank In Hand 2012-03-31 £ 12,605
Cash Bank In Hand 2011-03-31 £ 35,507
Current Assets 2013-03-31 £ 414,900
Current Assets 2012-03-31 £ 315,378
Current Assets 2012-03-31 £ 315,378
Current Assets 2011-03-31 £ 218,423
Debtors 2013-03-31 £ 329,366
Debtors 2012-03-31 £ 271,979
Debtors 2012-03-31 £ 271,979
Debtors 2011-03-31 £ 121,916
Fixed Assets 2012-03-31 £ 12,480
Fixed Assets 2011-03-31 £ 18,093
Secured Debts 2013-03-31 £ 98,039
Secured Debts 2012-03-31 £ 104,649
Shareholder Funds 2013-03-31 £ 163,282
Shareholder Funds 2012-03-31 £ 109,532
Shareholder Funds 2012-03-31 £ 109,532
Shareholder Funds 2011-03-31 £ 7,323
Stocks Inventory 2013-03-31 £ 34,550
Stocks Inventory 2012-03-31 £ 30,794
Stocks Inventory 2012-03-31 £ 30,794
Stocks Inventory 2011-03-31 £ 61,000
Tangible Fixed Assets 2013-03-31 £ 9,485
Tangible Fixed Assets 2012-03-31 £ 12,480
Tangible Fixed Assets 2012-03-31 £ 12,480
Tangible Fixed Assets 2011-03-31 £ 18,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN D. HILL ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN D. HILL ELECTRICAL LIMITED
Trademarks
We have not found any records of JOHN D. HILL ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN D. HILL ELECTRICAL 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 JOHN D. HILL ELECTRICAL 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 JOHN D. HILL ELECTRICAL 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 JOHN D. HILL ELECTRICAL 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 JOHN D. HILL ELECTRICAL 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.