Company NameHWJ Holdings Limited
Company StatusActive
Company Number11675380
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian David Hitchenor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Spencer James Jinks
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr John Robert Wakeford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Robert Pettican
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 King Street
Leeds
West Yorkshire
LS1 2HL

Location

Registered Address14 King Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

10 April 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
13 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
18 January 2023Memorandum and Articles of Association (27 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
31 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 50,550
(3 pages)
31 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 January 2022Termination of appointment of Paul Anthony Spetch as a director on 23 December 2021 (1 page)
7 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
6 May 2021Memorandum and Articles of Association (26 pages)
6 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Appointment of Robert Pettican as a director on 1 January 2021 (2 pages)
17 November 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
21 October 2020Sub-division of shares on 6 October 2020 (4 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 June 2019Change of share class name or designation (2 pages)
3 June 2019Second filing of a statement of capital following an allotment of shares on 2 April 2019
  • GBP 48,000
(9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
23 April 2019Notification of Adrian David Hitchenor as a person with significant control on 2 April 2019 (2 pages)
23 April 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 April 2019Appointment of Mr John Robert Wakeford as a director on 2 April 2019 (2 pages)
23 April 2019Notification of Spencer James Jinks as a person with significant control on 2 April 2019 (2 pages)
23 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 48,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019
(4 pages)
23 April 2019Notification of John Robert Wakeford as a person with significant control on 2 April 2019 (2 pages)
23 April 2019Appointment of Mr Adrian David Hitchenor as a director on 2 April 2019 (2 pages)
23 April 2019Cessation of Paul Anthony Spetch as a person with significant control on 2 April 2019 (1 page)
23 April 2019Appointment of Spencer James Jinks as a director on 2 April 2019 (2 pages)
12 April 2019Registration of charge 116753800001, created on 10 April 2019 (23 pages)
13 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 1
(31 pages)