HJA RESOURCES LIMITED

Office 20 Wingate Business Exchange Office 20 Wingate Business Exchange, London, SW4 0AF, England
StatusDISSOLVED
Company No.06949650
CategoryPrivate Limited Company
Incorporated01 Jul 2009
Age14 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 6 days

SUMMARY

HJA RESOURCES LIMITED is an dissolved private limited company with number 06949650. It was incorporated 14 years, 10 months, 10 days ago, on 01 July 2009 and it was dissolved 6 years, 5 months, 6 days ago, on 05 December 2017. The company address is Office 20 Wingate Business Exchange Office 20 Wingate Business Exchange, London, SW4 0AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Old address: 4 Bloomsbury Place London WC1A 2QA

New address: Office 20 Wingate Business Exchange Wingate Square London SW4 0AF

Change date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh James Andree

Termination date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh James Andree

Change date: 2015-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2013

Action Date: 21 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-21

Old address: C/O Forceselect Limited 22 Bloomsbury Square London WC1A 2NS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: 6 Walsingham Place Clapham South London SW4 9RR SW4 9RR United Kingdom

Change date: 2013-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: 66 Chiltern Street London W1U 4JT United Kingdom

Change date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Collino

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mitchell

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Jackson

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forceselect LIMITED\certificate issued on 31/08/12

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Aug 2012

Action Date: 01 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-07-01

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Aug 2012

Action Date: 01 Jul 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-31

Capital : 11,000 GBP

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Wilford

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Old address: , 66 Wigmore Street, London, W1U 2SB, United Kingdom

Change date: 2010-12-23

Documents

View document PDF

Legacy

Date: 02 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 23 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-20

Old address: , Vamtis Plc 66 Wigmore Street, London, W1U 2SB

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh James Andree

Change date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Morris

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Alexandra Wood

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Louise Wilford

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Colin Edward Collino

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 04 Sep 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-09-04

Documents

View document PDF

Miscellaneous

Date: 01 Mar 2010

Category: Miscellaneous

Type: MISC

Description: Form 123 increasign capital by 1000

Documents

View document PDF

Resolution

Date: 01 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-04

Officer name: Hugh James Andree

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2009

Action Date: 21 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-21

Old address: , 42 Wright Lane, Kesgrave, Ipswich, Suffolk, IP5 2FA

Documents

View document PDF

Termination secretary company

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 16/07/09\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed careers for heros LIMITED\certificate issued on 15/07/09

Documents

View document PDF

Incorporation company

Date: 01 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY POOLS LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04018192
Status:ACTIVE
Category:Private Limited Company

HEC CONSULTING LTD

6B NEWHAILES BUSINESS PARK,MUSSELBURGH,EH21 6RH

Number:SC575456
Status:ACTIVE
Category:Private Limited Company

HTL WORLDWIDE LTD

45 COLBOURNE AVENUE,CRAMLINGTON,NE23 1WD

Number:09146766
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE CONSTRUCTION SUPPLIES LTD

UNIT 20 MILL ROAD INDUSTRIAL ESTATE,LINLITHGOW,EH49 7SF

Number:SC546725
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY BARS LTD

NO.8 SHAW PARK BUSINESS VILLAGE,WOLVERHAMPTON,WV10 9LE

Number:10002856
Status:ACTIVE
Category:Private Limited Company

TEACHER ONE COMPANY LIMITED

11 CROSSLEY AVENUE,ELLESMERE PORT,CH66 1LT

Number:11760736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source