General information

Name:

Hawthorn Jones Ltd

Office Address:

550 Valley Road NG5 1JJ Nottingham

Number: 04154351

Incorporation date: 2001-02-06

Dissolution date: 2023-05-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hawthorn Jones started conducting its operations in 2001 as a Private Limited Company under the ID 04154351. The firm's headquarters was situated in Nottingham at 550 Valley Road. This Hawthorn Jones Limited firm had been on the market for 22 years. The business name of the firm got changed in the year 2018 to Hawthorn Jones Limited. This company former registered name was Subec Wiping Solutions.

Taking into consideration the enterprise's executives data, there were three directors including: Ian J. and Susan K..

Executives who had significant control over the firm were: Susan K. had substantial control or influence over the company. Ian J. had substantial control or influence over the company.

  • Previous company's names
  • Hawthorn Jones Limited 2018-08-09
  • Subec Wiping Solutions Limited 2001-02-06

Financial data based on annual reports

Company staff

Susan K.

Role: Secretary

Appointed: 31 January 2014

Latest update: 13 June 2023

Ian J.

Role: Director

Appointed: 12 March 2013

Latest update: 13 June 2023

Susan K.

Role: Director

Appointed: 06 February 2001

Latest update: 13 June 2023

People with significant control

Susan K.
Notified on 7 October 2016
Nature of control:
substantial control or influence
Ian J.
Notified on 7 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 21 October 2019
Confirmation statement last made up date 07 October 2018
Annual Accounts 15 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 15 February 2013
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
On January 22, 2020 director's details were changed (CH01)
filed on: 22nd, January 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
22
Company Age

Closest Companies - by postcode