General information

Name:

M J Hester Ltd

Office Address:

Abbey Taylor Limited Unit 6 Twelve O'clock Court 21 Attercliffe Road S4 7WW Sheffield

Number: 08217874

Incorporation date: 2012-09-17

Dissolution date: 2021-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

M J Hester started conducting its operations in 2012 as a Private Limited Company under the ID 08217874. This firm's registered office was registered in Sheffield at Abbey Taylor Limited Unit 6 Twelve O'clock Court. The M J Hester Limited company had been in this business for nine years.

Our database that details this specific company's executives shows that the last two directors were: Michael H. and Carmel H. who were appointed to their positions on 2012-10-24 and 2012-09-17.

Executives who had significant control over the firm were: Michael H. owned over 1/2 to 3/4 of company shares . Carmel H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 24 October 2012

Latest update: 4 January 2024

Carmel H.

Role: Director

Appointed: 17 September 2012

Latest update: 4 January 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Carmel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 29 June 2019
Confirmation statement last made up date 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 17 September 2012
End Date For Period Covered By Report 2013-09-30
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, February 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
8
Company Age

Closest Companies - by postcode