This company is commonly known as J Hopkins (contractors) Holdings Limited. The company was founded 26 years ago and was given the registration number 03437258. The firm's registered office is in TRAFFORD PARK. You can find them at J Hopkins Monde Trading Estate, Westinghouse Road, Trafford Park, Manchester. This company's SIC code is 70100 - Activities of head offices.
Name | : | J HOPKINS (CONTRACTORS) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03437258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | J Hopkins Monde Trading Estate, Westinghouse Road, Trafford Park, Manchester, England, M17 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
J Hopkins, Monde Trading Estate, Westinghouse Road, Trafford Park, England, M17 1LP | Secretary | 05 May 2022 | Active |
J Hopkins, Monde Trading Estate, Westinghouse Road, Trafford Park, England, M17 1LP | Director | 01 October 2020 | Active |
J Hopkins, Monde Trading Estate, Westinghouse Road, Trafford Park, England, M17 1LP | Secretary | 01 October 2020 | Active |
5 Denesway, Sale, M33 4PZ | Secretary | 29 January 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 September 1997 | Active |
5 Denesway, Sale, M33 4PZ | Director | 29 January 1998 | Active |
5 Denesway, Sale, M33 4PZ | Director | 29 January 1998 | Active |
Unit 1 Mercury Way, Urmston, Manchester, M41 7BZ | Director | 21 July 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 September 1997 | Active |
Jhc Aquisitions Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | J Hopkins, Westinghouse Road, Manchester, England, M17 1LP |
Nature of control | : |
|
Mr John Hopkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | J Hopkins, Monde Trading Estate, Trafford Park, England, M17 1LP |
Nature of control | : |
|
Mrs Maureen Hopkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | J Hopkins, Monde Trading Estate, Trafford Park, England, M17 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type group. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Auditors | Auditors resignation company. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Accounts | Accounts with accounts type group. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Capital | Capital allotment shares. | Download |
2020-10-12 | Capital | Capital name of class of shares. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-10-12 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.