Company NameHamilton Contracts Limited
DirectorMichael David Jones
Company StatusActive
Company Number03595755
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Michael David Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressNicon House 45 Silver Street
Enfield
Middlesex
EN1 3EF
Secretary NameSimon Stainton
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Hillcrest
London
N21 1AT
Secretary NameAlbert Edward Jones
NationalityBritish
StatusResigned
Appointed28 April 2005(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressArbor House
Broadway North
Walsall
West Midlands
WS1 2AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehamiltoncontractsltd.com
Email address[email protected]
Telephone020 83623208
Telephone regionLondon

Location

Registered AddressNicon House
45 Silver Street
Enfield
Middlesex
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Michael David Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,137,261
Cash£977,483
Current Liabilities£628,790

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

4 May 2010Delivered on: 7 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
17 June 2002Delivered on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re hamilton contracts limited high interest business account number 10485284. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
22 March 2017Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Nicon House 45 Silver Street Enfield Middlesex EN1 3EF on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Nicon House 45 Silver Street Enfield Middlesex EN1 3EF on 22 March 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
22 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
22 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Termination of appointment of Albert Jones as a secretary (1 page)
7 February 2011Termination of appointment of Albert Jones as a secretary (1 page)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 July 2010Director's details changed for Michael David Jones on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Michael David Jones on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Michael David Jones on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Michael David Jones on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Michael David Jones on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Michael David Jones on 8 July 2010 (2 pages)
19 July 2010Secretary's details changed for Albert Edward Jones on 8 July 2010 (1 page)
19 July 2010Secretary's details changed for Albert Edward Jones on 8 July 2010 (1 page)
19 July 2010Secretary's details changed for Albert Edward Jones on 8 July 2010 (1 page)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 July 2006Return made up to 09/07/06; full list of members (2 pages)
17 July 2006Return made up to 09/07/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
11 August 2003Return made up to 09/07/03; full list of members (6 pages)
11 August 2003Return made up to 09/07/03; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 July 2001 (5 pages)
4 December 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 September 2002Return made up to 09/07/02; full list of members (6 pages)
6 September 2002Return made up to 09/07/02; full list of members (6 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
18 September 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 September 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2001Return made up to 09/07/01; full list of members (6 pages)
18 July 2001Return made up to 09/07/01; full list of members (6 pages)
19 July 2000Return made up to 09/07/00; full list of members (6 pages)
19 July 2000Return made up to 09/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 February 2000Registered office changed on 21/02/00 from: 4 caldecot avenue cheshunt waltham cross hertfordshire EN7 5RA (1 page)
21 February 2000Registered office changed on 21/02/00 from: 4 caldecot avenue cheshunt waltham cross hertfordshire EN7 5RA (1 page)
11 February 2000Registered office changed on 11/02/00 from: woodstock 83 priory road london NW6 3NL (1 page)
11 February 2000Registered office changed on 11/02/00 from: woodstock 83 priory road london NW6 3NL (1 page)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
20 August 1999Return made up to 09/07/99; full list of members (6 pages)
20 August 1999Return made up to 09/07/99; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
9 July 1998Incorporation (15 pages)
9 July 1998Incorporation (15 pages)