John Anderson Hire Limited

General information

Name:

John Anderson Hire Ltd

Office Address:

2nd Floor Arcadia House 15 Forlease Road SL6 1RX Maidenhead

Number: 03508844

Incorporation date: 1998-02-12

Dissolution date: 2022-07-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 signifies the beginning of John Anderson Hire Limited, the company registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead. It was registered on Thursday 12th February 1998. Its registration number was 03508844 and the zip code was SL6 1RX. This firm had been active in this business for about 24 years up until Friday 15th July 2022. Launched as Givebest, this firm used the name until 1998, the year it got changed to John Anderson Hire Limited.

Christine Y. was the company's director, appointed on Wednesday 25th February 1998.

The companies with significant control over this firm were as follows: Classobtain Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Pinner at 8A Elm Park Road, HA5 3LA.

  • Previous company's names
  • John Anderson Hire Limited 1998-03-26
  • Givebest Limited 1998-02-12

Financial data based on annual reports

Company staff

Christine Y.

Role: Director

Appointed: 25 February 1998

Latest update: 5 December 2023

Christine Y.

Role: Secretary

Appointed: 25 February 1998

Latest update: 5 December 2023

People with significant control

Classobtain Holdings Limited
Address: Westgate Chambers 8a Elm Park Road, Pinner, HA5 3LA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 26 March 2021
Confirmation statement last made up date 12 February 2020
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/03/31 (AA)
filed on: 6th, September 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 33170 : Repair and maintenance of other transport equipment n.e.c.
  • 25110 : Manufacture of metal structures and parts of structures
  • 96090 : Other service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode