Company NameHill Johnstone Limited
DirectorAndrew David Johnstone
Company StatusActive
Company Number04827747
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NamesIs & Ja Hill Limited and Hill Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew David Johnstone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(9 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Ian Stewart Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilkwood 59 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Secretary NameJayne Adele Hill
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMilkwood 59 The Woodlands
Lostock
Bolton
BL6 4JD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitesjpp.co.uk
Telephone01753 449495
Telephone regionSlough

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39 at £1Ian Stuart Hill
39.00%
Ordinary
25 at £1Andrew Johnstone
25.00%
Ordinary
24 at £1Helen Johnstone
24.00%
Ordinary
12 at £1Jayne Adele Hill
12.00%
Ordinary

Financials

Year2014
Net Worth-£542,292
Cash£36,169
Current Liabilities£115,541

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 April 2013Appointment of Mr Andrew David Johnstone as a director (2 pages)
12 April 2013Appointment of Mr Andrew David Johnstone as a director (2 pages)
10 April 2013Company name changed hill wealth management LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
10 April 2013Company name changed hill wealth management LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 10/07/09; full list of members (3 pages)
12 August 2009Return made up to 10/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 July 2008Return made up to 10/07/08; full list of members (3 pages)
21 July 2008Return made up to 10/07/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 September 2007Return made up to 10/07/07; full list of members (6 pages)
30 September 2007Return made up to 10/07/07; full list of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 September 2006Company name changed is & ja hill LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed is & ja hill LIMITED\certificate issued on 14/09/06 (2 pages)
27 July 2006Return made up to 10/07/06; full list of members (6 pages)
27 July 2006Return made up to 10/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2005Registered office changed on 13/07/05 from: woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page)
13 July 2005Registered office changed on 13/07/05 from: woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page)
28 June 2005Registered office changed on 28/06/05 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL (1 page)
28 June 2005Registered office changed on 28/06/05 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL (1 page)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 October 2004Return made up to 10/07/04; full list of members (6 pages)
6 October 2004Return made up to 10/07/04; full list of members (6 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)