Company NameJH Instrumentation Limited
Company StatusDissolved
Company Number00212287
CategoryPrivate Limited Company
Incorporation Date10 March 1926(98 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Thomas John Heyer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(65 years, 3 months after company formation)
Appointment Duration31 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Tantallon Road
Wandsworth
SW12 8DF
Director NameMr Anton Derek Hutson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressTendrings Barn
Debden
Saffron Walden
Essex
CB11 3LT
Director NameMr Frederick William Johnson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameMr Michael William Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address17 Rossetti Gardens
Old Coulsdon
Surrey
Cr5 2lr
Secretary NameMrs Jeanne Helen Heyer
NationalityBritish
StatusResigned
Appointed04 June 1991(65 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Southdown Road
Woldingham
Surrey
CR3 7DP
Director NameJack Anthony Perry
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(65 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressManolete 60 Wansunt Road
Bexley
Kent
DA5 2DJ
Director NameKenneth Graham Winsor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(67 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence AddressFlat 1
97 Morland Road
Croydon
Surrey
CR0 6HA
Director NameWillem Frederik Staalberg
Date of BirthOctober 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1995(68 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 1999)
RoleSales Director
Correspondence AddressLorentzlaan 8
Nl 6952
Gr Dieren
Netherlands
Director NameJohn William Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(70 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1999)
RoleManagement Consultant
Correspondence AddressThe Moorings
Oakfield Road
Bourne End
Buckinghamshire
SL8 5QR
Director NameMrs Jeanne Helen Heyer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(70 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Southdown Road
Woldingham
Surrey
CR3 7DP
Director NameAnthony John Rutherford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(70 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFreshfield Rushmere Court
Ightham
Sevenoaks
Kent
TN15 9HS
Director NameKim Anthony Sherwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(72 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address3 Victoria Street
Braintree
Essex
CM7 3HN
Director NameKenneth William Corscadden
NationalityBritish
StatusResigned
Appointed01 July 1999(73 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2003)
RoleInstrumentation
Correspondence Address14 Victoria Drive
Kings Hill
West Malling
ME19 4DT

Contact

Websitejohnheyerpaper.co.uk
Email address[email protected]

Location

Registered AddressTreetops Southdown Road
Woldingham
Caterham
Surrey
CR3 7DP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Shareholders

30k at £0.2John Heyer Paper LTD
75.00%
Preference
10k at £0.2John Heyer Paper LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
14 December 2016Termination of appointment of Jeanne Helen Heyer as a secretary on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Jeanne Helen Heyer as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Jeanne Helen Heyer as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Jeanne Helen Heyer as a secretary on 1 December 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(6 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(6 pages)
12 May 2016Registered office address changed from C/O John Heyer Paper Ltd Langwood House High Street Rickmansworth WD3 1EQ to C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O John Heyer Paper Ltd Langwood House High Street Rickmansworth WD3 1EQ to C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP on 12 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(6 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2007 (12 pages)
3 June 2008Full accounts made up to 31 December 2007 (12 pages)
31 August 2007Full accounts made up to 31 December 2006 (16 pages)
31 August 2007Full accounts made up to 31 December 2006 (16 pages)
13 June 2007Return made up to 04/06/07; full list of members (3 pages)
13 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
14 June 2006Return made up to 04/06/06; full list of members (3 pages)
14 June 2006Return made up to 04/06/06; full list of members (3 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Location of register of members (1 page)
17 May 2006Registered office changed on 17/05/06 from: c/o john heyer paper the old laundry mile end green dartford kent DA2 8EB (1 page)
17 May 2006Registered office changed on 17/05/06 from: c/o john heyer paper the old laundry mile end green dartford kent DA2 8EB (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Return made up to 04/06/05; full list of members (3 pages)
30 June 2005Return made up to 04/06/05; full list of members (3 pages)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Return made up to 04/06/04; full list of members (7 pages)
7 July 2004Return made up to 04/06/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (26 pages)
28 October 2003Full accounts made up to 31 December 2002 (26 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
15 July 2002Full accounts made up to 31 December 2001 (16 pages)
15 July 2002Full accounts made up to 31 December 2001 (16 pages)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 May 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (26 pages)
1 November 2000Full accounts made up to 31 December 1999 (26 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Registered office changed on 06/06/00 from: chronicle house sheldon way, larkfield aylesford kent ME20 6SE (1 page)
6 June 2000Registered office changed on 06/06/00 from: chronicle house sheldon way, larkfield aylesford kent ME20 6SE (1 page)
15 September 1999New director appointed (1 page)
15 September 1999New director appointed (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: unit F1 imperial business estate west mill gravesend kent DA11 0DL (1 page)
22 July 1999Company name changed jhp instruments LIMITED\certificate issued on 23/07/99 (2 pages)
22 July 1999Company name changed jhp instruments LIMITED\certificate issued on 23/07/99 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: unit F1 imperial business estate west mill gravesend kent DA11 0DL (1 page)
20 July 1999Full accounts made up to 31 December 1998 (20 pages)
20 July 1999Full accounts made up to 31 December 1998 (20 pages)
12 July 1999Company name changed messmer instruments LIMITED\certificate issued on 12/07/99 (2 pages)
12 July 1999Company name changed messmer instruments LIMITED\certificate issued on 12/07/99 (2 pages)
4 July 1999Return made up to 04/06/99; no change of members (6 pages)
4 July 1999Return made up to 04/06/99; no change of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Return made up to 04/06/98; full list of members (8 pages)
9 July 1998Return made up to 04/06/98; full list of members (8 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (18 pages)
15 September 1997Full accounts made up to 31 December 1996 (18 pages)
7 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
10 July 1996Return made up to 04/06/96; no change of members (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 04/06/96; no change of members (6 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (17 pages)
8 May 1996Full accounts made up to 31 December 1995 (17 pages)
19 June 1995Full accounts made up to 31 December 1994 (16 pages)
19 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Return made up to 04/06/95; no change of members (6 pages)
8 June 1995Return made up to 04/06/95; no change of members (6 pages)