ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.L.& D.Hammond(Hammonds)Limited

J.L.& D.Hammond(Hammonds)Limited is an active company incorporated on 26 January 1955 with the registered office located in Chelmsford, Essex. J.L.& D.Hammond(Hammonds)Limited was registered 70 years ago.
Status
Active
Active since incorporation
Company No
00543809
Private limited company
Age
70 years
Incorporated 26 January 1955
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (11 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Saxon House
Duke Street
Chelmsford
CM1 1HT
England
Address changed on 10 Mar 2025 (9 months ago)
Previous address was 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • English • Lives in UK • Born in Nov 1974
Director • British • Lives in England • Born in Oct 1979
J L & D Hammond Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J L & D Hammond Holdings Limited
Sarah Jane Alty and Simon John Matthias Alty are mutual people.
Active
Sunshine Salt Fish Limited
Simon John Matthias Alty is a mutual person.
Active
Sunshine Salt Fish Group Limited
Simon John Matthias Alty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£112.04K
Decreased by £73.03K (-39%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£304.69K
Decreased by £32.77K (-10%)
Total Liabilities
-£183.2K
Decreased by £37.36K (-17%)
Net Assets
£121.5K
Increased by £4.59K (+4%)
Debt Ratio (%)
60%
Decreased by 5.23% (-8%)
Latest Activity
Shares Cancelled
3 Months Ago on 27 Aug 2025
Full Accounts Submitted
4 Months Ago on 21 Jul 2025
Registered Address Changed
9 Months Ago on 10 Mar 2025
Confirmation Submitted
11 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 19 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 20 Jul 2023
John Leslie Hammond (PSC) Resigned
2 Years 8 Months Ago on 4 Apr 2023
Susan Angela Hammond (PSC) Resigned
2 Years 8 Months Ago on 4 Apr 2023
J L & D Hammond Holdings Limited (PSC) Appointed
2 Years 8 Months Ago on 4 Apr 2023
Get Credit Report
Discover J.L.& D.Hammond(Hammonds)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 1 April 2025
Submitted on 27 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 21 Jul 2025
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Saxon House Duke Street Chelmsford CM1 1HT on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Jul 2024
Confirmation statement made on 29 December 2023 with updates
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Jul 2023
Appointment of Mrs Sarah Jane Alty as a director on 9 May 2023
Submitted on 30 May 2023
Director's details changed for Mrs Sarah Jane Alty on 30 May 2023
Submitted on 30 May 2023
Notification of J L & D Hammond Holdings Limited as a person with significant control on 4 April 2023
Submitted on 30 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year