UKBizDB.co.uk

H J CONSTRUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H J Construction Ltd. The company was founded 24 years ago and was given the registration number 03799569. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:H J CONSTRUCTION LTD
Company Number:03799569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Secretary15 January 2021Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director28 September 2018Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director28 September 2018Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Secretary01 October 2002Active
4 St Marks Road, Alverstoke, Gosport, PO12 2DA

Secretary01 July 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary01 July 1999Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director03 January 2004Active
4 St Marks Road, Alverstoke, Gosport, PO12 2DA

Director01 July 1999Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director01 October 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director01 July 1999Active

People with Significant Control

Mr James Earley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Irish
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Yvette Eastman
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Eastman
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Anthony Trihy
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Irish
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Officers

Appoint person secretary company with name date.

Download
2021-03-13Officers

Termination secretary company with name termination date.

Download
2021-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-09Capital

Capital cancellation shares.

Download
2018-11-09Capital

Capital return purchase own shares.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.