H.l.j.s. Ltd.

General information

Name:

H.l.j.s. Limited.

Office Address:

12 Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 04015028

Incorporation date: 2000-06-14

Dissolution date: 2021-12-07

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04015028 24 years ago, H.l.j.s. Ltd. had been a private limited company until December 7, 2021 - the time it was dissolved. The last known registration address was 12 Darley Abbey Mills, Darley Abbey Derby.

Our database about this specific company's personnel reveals that the last two directors were: Leeann P. and Jeremy P. who became the part of the company on October 13, 2014 and June 14, 2000.

Executives who had significant control over the firm were: Leeann P. owned 1/2 or less of company shares. Jeremy P. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Leeann P.

Role: Director

Appointed: 13 October 2014

Latest update: 29 October 2023

Jeremy P.

Role: Director

Appointed: 14 June 2000

Latest update: 29 October 2023

People with significant control

Leeann P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jeremy P.
Notified on 6 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 28 June 2022
Confirmation statement last made up date 14 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 December 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 September 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 24 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from June 30, 2021 to February 28, 2021 (AA01)
filed on: 1st, July 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
21
Company Age

Similar companies nearby

Closest companies