UKBizDB.co.uk

HADDON & JAMES LIMITED

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

This company is commonly known as Haddon & James Limited. The company was founded 29 years ago and was given the registration number 02966302. The firm's registered office is in VALLEY ROAD ST ALBANS. You can find them at Hertfordshire Auctions, Porters Wood Industrial Estate, Valley Road St Albans, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HADDON & JAMES LIMITED
Company Number:02966302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1994
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hertfordshire Auctions, Porters Wood Industrial Estate, Valley Road St Albans, Hertfordshire, AL3 6PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp, 4 Beaconsfield Road, St Albans, AL1 3RD

Secretary01 September 1995Active
C/O Frp, 4 Beaconsfield Road, St Albans, AL1 3RD

Director24 September 2019Active
67 Denman Drive South, London, NW11 6LS

Secretary08 September 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 September 1994Active
120 East Road, London, N1 6AA

Nominee Director08 September 1994Active
Hertfordshire Auctions, Porters Wood Industrial Estate, Valley Road St Albans, AL3 6PQ

Director08 September 1994Active

People with Significant Control

Haddon & James Holdings Limited
Notified on:12 April 2022
Status:Active
Country of residence:England
Address:23, Porters Wood, St. Albans, England, AL3 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Turner-Small
Notified on:23 June 2020
Status:Active
Date of birth:April 1997
Nationality:British
Address:Hertfordshire Auctions, Valley Road St Albans, AL3 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Jane Turner-Small
Notified on:23 June 2020
Status:Active
Date of birth:April 1966
Nationality:British
Address:Hertfordshire Auctions, Valley Road St Albans, AL3 6PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher James Small
Notified on:28 February 2017
Status:Active
Date of birth:July 1964
Nationality:British
Address:Hertfordshire Auctions, Valley Road St Albans, AL3 6PQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 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
2023-10-13Insolvency

Liquidation in administration progress report.

Download
2023-08-25Insolvency

Liquidation in administration extension of period.

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2022-11-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-11-02Insolvency

Liquidation in administration proposals.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-09-21Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.