C J Hydraulic Services Limited

General information

Name:

C J Hydraulic Services Ltd

Office Address:

Pilgrim Street Whitby St. South TS24 7LY Hartlepool

Number: 02967505

Incorporation date: 1994-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

02967505 is the reg. no. assigned to C J Hydraulic Services Limited. This company was registered as a Private Limited Company on 1994-09-14. This company has existed on the market for 30 years. The firm can be contacted at Pilgrim Street Whitby St. South in Hartlepool. The head office's postal code assigned to this location is TS24 7LY. This company is known as C J Hydraulic Services Limited. However, this firm also was registered as Adviselaser until the name got changed thirty years ago. The company's declared SIC number is 25620 which means Machining. C J Hydraulic Services Ltd filed its latest accounts for the period that ended on Fri, 30th Sep 2022. Its most recent confirmation statement was released on Wed, 13th Sep 2023.

1 transaction have been registered in 2014 with a sum total of £860. In 2012 there was a similar number of transactions (exactly 1) that added up to £400. The Council conducted 1 transaction in 2011, this added up to £4,200. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £11,013. Cooperation with the Hartlepool Borough Council council covered the following areas: Purchase-vehicle Parts, Purchase - General Materials and Purchase - General Office Equipment.

In order to be able to match the demands of its clientele, this company is consistently controlled by a group of three directors who are Susan L., Jeffrey L. and Paul L.. Their joint efforts have been of pivotal use to the company since 1994-09-16.

  • Previous company's names
  • C J Hydraulic Services Limited 1994-10-11
  • Adviselaser Limited 1994-09-14

Financial data based on annual reports

Company staff

Susan L.

Role: Secretary

Appointed: 16 September 1994

Latest update: 21 November 2023

Susan L.

Role: Director

Appointed: 16 September 1994

Latest update: 21 November 2023

Jeffrey L.

Role: Director

Appointed: 16 September 1994

Latest update: 21 November 2023

Paul L.

Role: Director

Appointed: 16 September 1994

Latest update: 21 November 2023

People with significant control

Executives with significant control over the firm are: Jeffery L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Susan L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeffery L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Susan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 January 2013
Annual Accounts 11 December 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hartlepool Borough Council 1 £ 860.00
2014-06-27 BEM0041501 £ 860.00 Purchase-vehicle Parts
2012 Hartlepool Borough Council 1 £ 400.00
2012-09-25 BAC0393171 £ 400.00 Purchase-vehicle Parts
2011 Hartlepool Borough Council 1 £ 4 200.00
2011-03-18 BAC0265122 £ 4 200.00 Purchase - General Materials
2010 Hartlepool Borough Council 7 £ 5 553.00
2010-11-17 BFX0035853 £ 1 250.00 Purchase - General Office Equipment
2010-11-05 BFX0035507 £ 900.00 Purchase - General Office Equipment
2010-08-25 BFX0033149 £ 900.00 Purchase - General Office Equipment

Search other companies

Services (by SIC Code)

  • 25620 : Machining
29
Company Age

Similar companies nearby

Closest companies