Hejj Corporation Uk Limited

General information

Name:

Hejj Corporation Uk Ltd

Office Address:

Bull Green Cottage Bull Lane Pinford End Hawsted IP29 5NU Bury St Edmunds

Number: 07501266

Incorporation date: 2011-01-21

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Hejj Corporation Uk Limited with the registration number 07501266 has been a part of the business world for thirteen years. The Private Limited Company can be contacted at Bull Green Cottage Bull Lane Pinford End, Hawsted in Bury St Edmunds and its zip code is IP29 5NU. This company debuted under the business name Klickex Trading (UK), however for the last 2 years has been on the market under the business name Hejj Corporation Uk Limited. This enterprise's Standard Industrial Classification Code is 70100 which stands for Activities of head offices. Hejj Corporation Uk Ltd reported its latest accounts for the financial period up to Wed, 31st Mar 2021. The most recent confirmation statement was released on Fri, 21st Jan 2022.

In this firm, all of director's tasks have so far been executed by Robert B. who was designated to this position in 2011.

Robert B. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

  • Previous company's names
  • Hejj Corporation Uk Limited 2022-02-24
  • Klickex Trading (UK) Limited 2011-01-21

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 21 January 2011

Latest update: 25 November 2023

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 February 2023
Confirmation statement last made up date 21 January 2022
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 February 2015
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 November 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 82190 : Photocopying, document preparation and other specialised office support activities
13
Company Age

Closest Companies - by postcode