UKBizDB.co.uk

HJBB LTD

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

This company is commonly known as Hjbb Ltd. The company was founded 17 years ago and was given the registration number 05914293. The firm's registered office is in BIRMINGHAM. You can find them at Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:HJBB LTD
Company Number:05914293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Secretary27 April 2021Active
Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Director27 April 2021Active
16 High Street, West Wratting, Cambridge, CB21 5LU

Secretary29 September 2014Active
16 High Street, West Wratting, Cambridge, CB1 5LU

Secretary27 July 2007Active
Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Secretary20 May 2020Active
2 Windley Drive, Ilkeston, DE7 8UY

Secretary23 August 2006Active
Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Secretary02 June 2020Active
Reed House, 16 High Street, West Wratting,, Cambridge,, CB21 5LU

Director27 July 2007Active
Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Director20 May 2020Active
9 Fairways Drive, Kirkby In Ashfield, NG17 8NY

Director23 August 2006Active
Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Director02 June 2020Active

People with Significant Control

Mrs Morgan Louise Palmer
Notified on:19 March 2021
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Anne-Marion Yankam
Notified on:02 June 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:Office 3i, Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yoyo Lambert Yankam
Notified on:20 May 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:42-46, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gary Birditt
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:English
Address:16 High Street, Cambridge, CB21 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Appoint person secretary company with name date.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Address

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

Download
2020-06-30Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Address

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

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.