UKBizDB.co.uk

J.E. HIGGINS LTD

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

This company is commonly known as J.e. Higgins Ltd. The company was founded 12 years ago and was given the registration number 07944815. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor, The Counting House 3,mary Ann Street, Jewellery Quarter, Birmingham, West Midlands. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:J.E. HIGGINS LTD
Company Number:07944815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:1st Floor, The Counting House 3,mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, England, B3 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 167 Fleet Street, London, England, EC4A 2EA

Secretary10 February 2012Active
4th Floor, 167 Fleet Street, London, England, EC4A 2EA

Director10 February 2012Active
4th Floor, 167 Fleet Street, London, England, EC4A 2EA

Director10 February 2012Active
One, Portland Place, London, England, W1B 1PN

Director22 December 2020Active

People with Significant Control

Hiva Ltd
Notified on:07 January 2021
Status:Active
Country of residence:England
Address:4th Floor, 167 Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ecuity Advisory Ltd
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:1st Floor, The Counting House,3, Mary Ann Street, Birmingham, England, B3 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Anthony Higgins
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:1st Floor, The Counting House, 3,Mary Ann Street, Birmingham, England, B3 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
Mrs Emma Jane Higgins
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:1st Floor, The Counting House, 3,Mary Ann Street, Birmingham, England, B3 1BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Address

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

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Address

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

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.