Background WavePink WaveYellow Wave

J.WARD HILL & COMPANY (00701408)

J.WARD HILL & COMPANY (00701408) is an active UK company. incorporated on 22 August 1961. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.WARD HILL & COMPANY has been registered for 64 years. Current directors include HADDOW, Sara Kiew, MORRIS, James.

Company Number
00701408
Status
active
Type
private-unlimited
Incorporated
22 August 1961
Age
64 years
Address
7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HADDOW, Sara Kiew, MORRIS, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.WARD HILL & COMPANY

J.WARD HILL & COMPANY is an active company incorporated on 22 August 1961 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.WARD HILL & COMPANY was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00701408

PRIVATE-UNLIMITED Company

Age

64 Years

Incorporated 22 August 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

J.WARD HILL & COMPANY
From: 27 June 2008To: 30 July 2008
J.WARD HILL & COMPANY LIMITED
From: 22 August 1961To: 27 June 2008
Contact
Address

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England
From: 30 June 2023To: 3 July 2023
3rd Floor One New Change London EC4M 9AF United Kingdom
From: 17 July 2018To: 30 June 2023
5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
From: 30 June 2017To: 17 July 2018
Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
From: 22 August 1961To: 30 June 2017
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Active
Westfield Stratford City, LondonE20 1EJ
Corporate secretary
Appointed 21 Nov 2019

HADDOW, Sara Kiew

Active
Westfield Stratford City, LondonE20 1EJ
Born October 1979
Director
Appointed 01 Nov 2024

MORRIS, James

Active
Westfield Stratford City, LondonE20 1EJ
Born November 1971
Director
Appointed 01 Nov 2024

ARSENIĆ, Sonja

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 08 Aug 2019
Resigned 21 Nov 2019

NOBLE, Michael Jeremy

Resigned
Goathill Farm Well Hill Lane, ChelsfieldBR6 7QJ
Secretary
Appointed N/A
Resigned 20 Feb 2001

GANTON HOUSE INVESTMENTS LIMITED

Resigned
Imperial House, HarrowHA2 7JW
Corporate secretary
Appointed 20 Feb 2001
Resigned 02 Sept 2009

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 02 Sept 2009
Resigned 08 Aug 2019

ADELMAN, Jonathan Mark

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born June 1973
Director
Appointed 01 Jun 2012
Resigned 18 Apr 2014

BELL, Christopher

Resigned
The Old Vicarage, WestburyNN13 5JT
Born November 1957
Director
Appointed 22 Jun 1995
Resigned 20 Mar 2000

BORKOWSKI, Christopher Peter

Resigned
Flat 1, LondonW2 2NB
Born August 1952
Director
Appointed N/A
Resigned 30 Jun 1993

BUSHNELL, Adrian John

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born March 1964
Director
Appointed 18 Apr 2014
Resigned 15 Jul 2016

CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1991
Director
Appointed 16 Apr 2018
Resigned 28 Jun 2018

CARTER, Richard

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Born November 1946
Director
Appointed N/A
Resigned 20 Feb 2001

DAVER, Berjis Jal

Resigned
13 Clonard Way, PinnerHA5 4BT
Born October 1940
Director
Appointed N/A
Resigned 10 Jul 1995

GEORGE, Peter Michael

Resigned
9 Downesbury, LondonNW3 4SA
Born October 1943
Director
Appointed N/A
Resigned 07 Feb 1994

MASON, Geoffrey Keith Howard

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born February 1954
Director
Appointed 15 Jul 2016
Resigned 16 Apr 2018

MILES, Colin Gordon

Resigned
The Brills, Weston TurvilleHP22 5RF
Born November 1945
Director
Appointed 10 Jul 1995
Resigned 20 Feb 2001

NOBLE, Michael Jeremy

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born September 1957
Director
Appointed 02 Sept 2009
Resigned 31 May 2012

ROSS, Alan Spencer

Resigned
1a Palace Gate, LondonW8 5LS
Born July 1943
Director
Appointed 02 Sept 1996
Resigned 20 Feb 2001

SMITH, Stuart John

Resigned
Westfield Stratford City, LondonE20 1EJ
Born November 1981
Director
Appointed 09 Aug 2018
Resigned 01 Nov 2024

SUTTERS, Charles Alexander

Resigned
Westfield Stratford City, LondonE20 1EJ
Born June 1980
Director
Appointed 09 Aug 2018
Resigned 01 Nov 2024

USHER, Paul William

Resigned
Green Shadows, CaterhamCR3 6DD
Born October 1945
Director
Appointed N/A
Resigned 19 Sept 2000

WALKER, Colin Edward

Resigned
Dalemer House, Gerrards CrossSL9 7HQ
Born June 1951
Director
Appointed N/A
Resigned 31 Mar 1994

LADBROKES BETTING & GAMING LIMITED

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Corporate director
Appointed 20 Feb 2001
Resigned 02 Sept 2009

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate director
Appointed 02 Sept 2009
Resigned 08 Aug 2019

Persons with significant control

1

Westfield Stratford City, LondonE20 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
7 August 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 August 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
11 December 2017
CH02Change of Corporate Director Details
Change Corporate Director Company
3 November 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Corporate Director Company
20 May 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Auditors Resignation Company
25 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Statement Of Companys Objects
23 March 2010
CC04CC04
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Dissolution Voluntary Strike Off Suspended
21 February 2009
SOAS(A)SOAS(A)
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
19 January 2009
652C652C
Gazette Notice Voluntary
11 November 2008
GAZ1(A)GAZ1(A)
Legacy
5 September 2008
652a652a
Certificate Re Registration Limited To Unlimited
27 June 2008
CERT3CERT3
Re Registration Memorandum Articles
27 June 2008
MARMAR
Legacy
27 June 2008
49(8)(a)49(8)(a)
Legacy
27 June 2008
49(8)(b)49(8)(b)
Legacy
27 June 2008
49(1)49(1)
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
16 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
28 July 1998
288cChange of Particulars
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Legacy
6 December 1996
288cChange of Particulars
Legacy
2 October 1996
288288
Legacy
13 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
1 June 1996
363x363x
Legacy
22 August 1995
288288
Legacy
4 August 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
5 June 1995
363x363x
Legacy
19 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
21 April 1994
288288
Legacy
7 March 1994
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
6 July 1993
288288
Legacy
19 May 1993
363x363x
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
15 May 1992
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
31 May 1991
363x363x
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
363363
Legacy
10 January 1990
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Legacy
6 March 1989
288288
Legacy
23 February 1989
288288
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
7 October 1988
288288
Legacy
28 September 1988
403aParticulars of Charge Subject to s859A
Legacy
28 September 1988
403aParticulars of Charge Subject to s859A
Legacy
28 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
20 July 1987
225(1)225(1)
Legacy
29 June 1987
363363
Accounts With Accounts Type Full Group
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
288288
Legacy
7 May 1986
288288