Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director Name | Mr Ian Stewart Hill |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milkwood 59 The Woodlands Lostock Bolton Lancashire BL6 4JD |
Secretary Name | Jayne Adele Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Milkwood 59 The Woodlands Lostock Bolton BL6 4JD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | sjpp.co.uk |
---|---|
Telephone | 01753 449495 |
Telephone region | Slough |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
39 at £1 | Ian Stuart Hill 39.00% Ordinary |
---|---|
25 at £1 | Andrew Johnstone 25.00% Ordinary |
24 at £1 | Helen Johnstone 24.00% Ordinary |
12 at £1 | Jayne Adele Hill 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£542,292 |
Cash | £36,169 |
Current Liabilities | £115,541 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 May 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (5 months, 2 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 April 2013 | Appointment of Mr Andrew David Johnstone as a director (2 pages) |
12 April 2013 | Appointment of Mr Andrew David Johnstone as a director (2 pages) |
10 April 2013 | Company name changed hill wealth management LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed hill wealth management LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Change of name notice (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
30 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 September 2006 | Company name changed is & ja hill LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed is & ja hill LIMITED\certificate issued on 14/09/06 (2 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 August 2005 | Return made up to 10/07/05; full list of members
|
18 August 2005 | Return made up to 10/07/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |