UKBizDB.co.uk

J. AND E. HOGG LIMITED

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

This company is commonly known as J. And E. Hogg Limited. The company was founded 71 years ago and was given the registration number 00514891. The firm's registered office is in HAWES. You can find them at London House, Market Place, Hawes, North Yorkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:J. AND E. HOGG LIMITED
Company Number:00514891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1953
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:London House, Market Place, Hawes, North Yorkshire, DL8 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London House, Market Place, Hawes, DL8 3QX

Director21 March 2021Active
London House, Market Place, Hawes, DL8 3QX

Director17 January 2018Active
London House, Market Place, Hawes, DL8 3QX

Director17 January 2018Active
Kiln Hill, Market Place, Hawes, England, DL8 3RA

Secretary03 August 2012Active
London House, Market Place, Hawes, England, DL8 3QX

Secretary01 December 2015Active
London House Market Place, Hawes, DL8 3QX

Secretary-Active
Low Green House, Thoralby, Leyburn, DL8 3SZ

Secretary19 January 2001Active
London House, Market Place, Hawes, England, DL8 3QX

Director01 December 2015Active
Rook Hill, Bainbridge, Leyburn, DL8 3EE

Director01 August 2003Active
London House Market Place, Hawes, DL8 3QX

Director-Active
London House Market Place, Hawes, DL8 3QX

Director-Active
London House, Market Place, Hawes, DL8 3QX

Director17 January 2018Active
London House, Market Place, Hawes, DL8 3QX

Director17 January 2018Active

People with Significant Control

Mr Gowardhan Kotra
Notified on:01 November 2022
Status:Active
Date of birth:August 1977
Nationality:British
Address:London House, Market Place, Hawes, DL8 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sachin Tammewar
Notified on:01 November 2022
Status:Active
Date of birth:April 1976
Nationality:British
Address:London House, Market Place, Hawes, DL8 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anshul Saini
Notified on:01 November 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:London House, Market Place, Hawes, DL8 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Inderpal Singh Bajwa
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:11, Woodside Road, Walsall, England, WS5 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.