UKBizDB.co.uk

HJW ESTATES LIMITED

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

This company is commonly known as Hjw Estates Limited. The company was founded 8 years ago and was given the registration number 10050596. The firm's registered office is in CARDIFF. You can find them at Celtic House, Caxton Place, Cardiff, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HJW ESTATES LIMITED
Company Number:10050596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Secretary08 March 2016Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director08 March 2016Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director08 March 2016Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director08 March 2016Active

People with Significant Control

Mr Stephen John Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhion Eira Ngina Watkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Stuart Humphries
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Accounts

Change account reference date company previous extended.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-07-11Accounts

Change account reference date company previous shortened.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Address

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

Download
2016-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.