UKBizDB.co.uk

HJS (READING) LIMITED

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

This company is commonly known as Hjs (reading) Limited. The company was founded 24 years ago and was given the registration number 03784858. The firm's registered office is in READING. You can find them at 3 Richfield Place, Richfield Avenue, Reading, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HJS (READING) LIMITED
Company Number:03784858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:3 Richfield Place, Richfield Avenue, Reading, Berkshire, RG1 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Meridians Cross, Ocean Village, Southampton, England, SO14 3TJ

Secretary30 April 2015Active
Grove House, Meridians Cross, Ocean Village, Southampton, England, SO14 3TJ

Director30 April 2015Active
3 Richfield Place, Richfield Avenue, Reading, England, RG1 8EQ

Director01 May 2015Active
Greenacres Slanting Hill, Hermitage, Thatcham, RG18 9QG

Secretary09 June 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary09 June 1999Active
Greenacres Slanting Hill, Hermitage, Thatcham, RG18 9QG

Director09 June 1999Active
12-14, Carlton Place, Southampton, England, SO15 2EA

Director30 April 2015Active
108 St Peters Avenue, Caversham, Reading, RG4 7DR

Director09 June 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 June 1999Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director28 March 2021Active
12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director01 May 2015Active

People with Significant Control

Mr Mark Howard Rogers
Notified on:28 March 2021
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:3 Richfield Place, Richfield Avenue, Reading, England, RG1 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon John Johnston
Notified on:27 November 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Right to appoint and remove directors
Initia Novi Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grove House, Meridians Cross, Southampton, England, SO14 3TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Change of name

Certificate change of name company.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Address

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

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person secretary company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-19Incorporation

Memorandum articles.

Download
2021-04-19Capital

Capital variation of rights attached to shares.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.