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.
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 | : |
|
Registered Address | : | Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Secretary | 15 January 2021 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 28 September 2018 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 28 September 2018 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Secretary | 01 October 2002 | Active |
4 St Marks Road, Alverstoke, Gosport, PO12 2DA | Secretary | 01 July 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 01 July 1999 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 03 January 2004 | Active |
4 St Marks Road, Alverstoke, Gosport, PO12 2DA | Director | 01 July 1999 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 01 October 2002 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 01 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-13 | Officers | Appoint person secretary company with name date. | Download |
2021-03-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Resolution | Resolution. | Download |
2018-11-09 | Capital | Capital cancellation shares. | Download |
2018-11-09 | Capital | Capital return purchase own shares. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.