HJC ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06589347 |
Category | Private Limited Company |
Incorporated | 09 May 2008 |
Age | 16 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
HJC ASSOCIATES LIMITED is an active private limited company with number 06589347. It was incorporated 16 years, 23 days ago, on 09 May 2008. The company address is 550 Valley Road 550 Valley Road, Nottingham, NG5 1JJ.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-09
Officer name: Ms. Helen Julia Chambers
Documents
Change person director company with change date
Date: 11 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Helen Julia Chambers
Change date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Helen Julia Chambers
Change date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change sail address company with old address
Date: 28 May 2013
Category: Address
Type: AD02
Old address: The Coach House 1152 Melton Road Syston Leicester LE7 2HB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Move registers to registered office company
Date: 07 Jun 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Move registers to sail company
Date: 26 May 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 2 keswick close birstall leicester leicestershire LE4 4FS
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed joy mary daglish
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david atherton
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from unit 10, sutton court bath street market harborough leics LE16 9EQ united kingdom
Documents
Some Companies
SCARIFOUR FARM WICKRIDGE STREET,GLOUCESTER,GL19 4JW
Number: | 11944296 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A HARTWELL ROAD,MILTON KEYNES,MK19 7BY
Number: | 06239416 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL QUANT RECRUITMENT LIMITED
WESTMINSTER TOWER,LONDON,SE1 7SP
Number: | 06659083 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD,BIRMINGHAM,B13 8JP
Number: | 03728042 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10258364 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD RECTORY CLOSE,ASHFORD,TN25 6LZ
Number: | 10894938 |
Status: | ACTIVE |
Category: | Private Limited Company |