General information

Name:

Jim Hastings Ltd

Office Address:

Bainbridge House 379 Stamfordham Road NE5 2LH Newcastle Upon Tyne

Number: 01111794

Incorporation date: 1973-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1973 signifies the establishment of Jim Hastings Limited, the company that is situated at Bainbridge House, 379 Stamfordham Road in Newcastle Upon Tyne. That would make fifty one years Jim Hastings has been on the British market, as the company was registered on 1973-05-03. The firm registration number is 01111794 and its zip code is NE5 2LH. This company's Standard Industrial Classification Code is 41201 and has the NACE code: Construction of commercial buildings. Jim Hastings Ltd reported its latest accounts for the period that ended on 2022-05-31. The firm's latest confirmation statement was submitted on 2023-05-08.

Jim Hastings Ltd is a small-sized vehicle operator with the licence number OB0206886. The firm has one transport operating centre in the country. In their subsidiary in Cramlington on Seghill Industrial Estate, 3 machines are available.

On Wednesday 28th February 2018, the corporation was seeking a Office Administrator to fill a full time post in the infrastructure construction in Cramlington, Tyne-Tees. The offered job required no experience. All the applications should include reference code T3AXHDXPSF.

10 transactions have been registered in 2011 with a sum total of £37,751. In 2010 there was a similar number of transactions (exactly 12) that added up to £49,336. Cooperation with the Newcastle City Council council covered the following areas: Hra Planning Qs.

There seems to be a number of four directors running the following firm at present, including Andrew H., James H., James H. and Fiona H. who have been carrying out the directors tasks since April 2022. In order to support the directors in their duties, this firm has been utilizing the skills of Fiona H. as a secretary for the last 32 years.

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 05 April 2022

Latest update: 1 December 2023

James H.

Role: Director

Appointed: 05 April 2022

Latest update: 1 December 2023

James H.

Role: Director

Appointed: 14 November 1996

Latest update: 1 December 2023

Fiona H.

Role: Director

Appointed: 14 November 1996

Latest update: 1 December 2023

Fiona H.

Role: Secretary

Appointed: 08 May 1992

Latest update: 1 December 2023

People with significant control

Executives who control the firm include: Fiona H. owns 1/2 or less of company shares. James H. owns 1/2 or less of company shares.

Fiona H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 22 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 22 February 2013
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 15 January 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31/05/2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31/05/2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31/05/2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31/05/2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31/05/2022

Company Vehicle Operator Data

Old Colliery Yard

Address

Seghill Industrial Estate , Seghill

City

Cramlington

Postal code

NE23 7DR

No. of Vehicles

3

Jobs and Vacancies at Jim Hastings Ltd

Office Administrator in Cramlington, posted on Wednesday 28th February 2018
Region / City Tyne-Tees, Cramlington
Industry Construction of infrastructure and industrial environments
Job type full time
Career level none
Job reference code T3AXHDXPSF
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st May 2022 (AA)
filed on: 9th, February 2023
accounts
Free Download Download filing (11 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
2011 Newcastle City Council 10 £ 37 751.36
2011-01-10 4925601 £ 10 171.36 Hra Planning Qs
2011-03-17 4999431 £ 5 452.00 Hra Planning Qs
2011-03-17 4999432 £ 4 149.00 Hra Planning Qs
2010 Newcastle City Council 12 £ 49 335.63
2010-04-28 4621915 £ 10 019.10 Hra Planning Qs
2010-06-10 4674413 £ 8 642.53 Hra Planning Qs
2010-04-28 4621916 £ 4 874.00 Hra Planning Qs

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
50
Company Age

Similar companies nearby

Closest companies