UKBizDB.co.uk

HJR DISTRIBUTION LIMITED

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

This company is commonly known as Hjr Distribution Limited. The company was founded 19 years ago and was given the registration number 05323106. The firm's registered office is in ST. ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HJR DISTRIBUTION LIMITED
Company Number:05323106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 January 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director04 January 2005Active
Muncaster House, Muncastergate, York, United Kingdom, YO31 9JY

Secretary04 January 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary04 January 2005Active
20 The Village, Earswick, York, YO32 9SL

Director04 January 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director04 January 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director04 January 2005Active

People with Significant Control

Mr Howard Francis Rose
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Muncaster House, Muncastergate, York, YO31 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr James Francis Rose
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:C/O Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-25Address

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

Download
2019-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-23Resolution

Resolution.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption full.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption full.

Download
2014-01-28Accounts

Accounts amended with made up date.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Officers

Change person director company with change date.

Download
2014-01-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.