Download leads from Nexok and grow your business. Find out more

HSBJ Limited

Documents

Total Documents223
Total Pages922

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020
9 November 2020Confirmation statement made on 2 November 2020 with no updates
11 December 2019Amended total exemption full accounts made up to 31 May 2018
3 December 2019Total exemption full accounts made up to 31 May 2019
7 November 2019Confirmation statement made on 2 November 2019 with no updates
5 November 2018Confirmation statement made on 2 November 2018 with no updates
4 July 2018Total exemption full accounts made up to 31 May 2018
2 November 2017Confirmation statement made on 2 November 2017 with updates
2 November 2017Confirmation statement made on 2 November 2017 with updates
25 October 2017Termination of appointment of Robert Geoffrey Worthington as a director on 31 March 2017
25 October 2017Total exemption full accounts made up to 31 May 2017
25 October 2017Termination of appointment of Robert Geoffrey Worthington as a secretary on 31 March 2017
25 October 2017Confirmation statement made on 25 October 2017 with updates
25 October 2017Total exemption full accounts made up to 31 May 2017
25 October 2017Confirmation statement made on 25 October 2017 with updates
25 October 2017Termination of appointment of Robert Geoffrey Worthington as a director on 31 March 2017
25 October 2017Termination of appointment of Samir Doshi as a director on 31 March 2017
25 October 2017Termination of appointment of Robert Geoffrey Worthington as a secretary on 31 March 2017
25 October 2017Termination of appointment of Samir Doshi as a director on 31 March 2017
12 October 2017Confirmation statement made on 11 October 2017 with no updates
12 October 2017Confirmation statement made on 11 October 2017 with no updates
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
31 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
11 January 2017Satisfaction of charge 10 in full
11 January 2017Satisfaction of charge 13 in full
11 January 2017Satisfaction of charge 9 in full
11 January 2017Satisfaction of charge 14 in full
11 January 2017Satisfaction of charge 14 in full
11 January 2017Satisfaction of charge 11 in full
11 January 2017Satisfaction of charge 12 in full
11 January 2017Satisfaction of charge 10 in full
11 January 2017Satisfaction of charge 9 in full
11 January 2017Satisfaction of charge 8 in full
11 January 2017Satisfaction of charge 8 in full
11 January 2017Satisfaction of charge 12 in full
11 January 2017Satisfaction of charge 11 in full
11 January 2017Satisfaction of charge 13 in full
9 December 2016Total exemption small company accounts made up to 31 May 2016
9 December 2016Total exemption small company accounts made up to 31 May 2016
11 October 2016Confirmation statement made on 11 October 2016 with updates
11 October 2016Confirmation statement made on 11 October 2016 with updates
24 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 102
24 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 102
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
12 November 2015Total exemption small company accounts made up to 31 May 2015
12 November 2015Total exemption small company accounts made up to 31 May 2015
4 June 2015Particulars of variation of rights attached to shares
4 June 2015Particulars of variation of rights attached to shares
4 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
11 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
11 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
6 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015
6 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
16 June 2014Total exemption small company accounts made up to 30 November 2013
16 June 2014Total exemption small company accounts made up to 30 November 2013
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
9 July 2013Appointment of Samir Doshi as a director
9 July 2013Appointment of Samir Doshi as a director
20 June 2013Total exemption small company accounts made up to 30 November 2012
20 June 2013Total exemption small company accounts made up to 30 November 2012
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
22 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 30 November 2011
13 June 2012Total exemption small company accounts made up to 30 November 2011
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
30 November 2011Termination of appointment of Ian Fletcher as a secretary
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
30 November 2011Appointment of Mr Robert Geoffrey Worthington as a secretary
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
30 November 2011Termination of appointment of Ian Fletcher as a secretary
30 November 2011Appointment of Mr Robert Geoffrey Worthington as a secretary
4 May 2011Total exemption small company accounts made up to 30 November 2010
4 May 2011Total exemption small company accounts made up to 30 November 2010
13 April 2011Appointment of Mr Robert Geoffrey Worthington as a director
13 April 2011Appointment of Mr Robert Geoffrey Worthington as a director
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 9 November 2010 with a full list of shareholders
16 August 2010Total exemption small company accounts made up to 30 November 2009
16 August 2010Total exemption small company accounts made up to 30 November 2009
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 January 2010Director's details changed for Mr Benjamin Jackson on 23 December 2009
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
4 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
4 January 2010Director's details changed for Mr Benjamin Jackson on 23 December 2009
13 August 2009Accounts for a small company made up to 30 November 2008
13 August 2009Accounts for a small company made up to 30 November 2008
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
3 February 2009Return made up to 09/11/08; full list of members
3 February 2009Return made up to 09/11/08; full list of members
11 July 2008Particulars of a mortgage or charge / charge no: 14
11 July 2008Particulars of a mortgage or charge / charge no: 14
25 June 2008Accounts for a small company made up to 30 November 2007
25 June 2008Accounts for a small company made up to 30 November 2007
18 June 2008Location of register of members
18 June 2008Location of register of members
18 June 2008Appointment terminated secretary thomas tanner
18 June 2008Appointment terminated secretary thomas tanner
9 May 2008Particulars of a mortgage or charge / charge no: 13
9 May 2008Particulars of a mortgage or charge / charge no: 13
1 May 2008Particulars of a mortgage or charge / charge no: 11
1 May 2008Particulars of a mortgage or charge / charge no: 10
1 May 2008Particulars of a mortgage or charge / charge no: 8
1 May 2008Particulars of a mortgage or charge / charge no: 9
1 May 2008Particulars of a mortgage or charge / charge no: 12
1 May 2008Particulars of a mortgage or charge / charge no: 9
1 May 2008Particulars of a mortgage or charge / charge no: 12
1 May 2008Particulars of a mortgage or charge / charge no: 10
1 May 2008Particulars of a mortgage or charge / charge no: 8
1 May 2008Particulars of a mortgage or charge / charge no: 11
5 February 2008Return made up to 09/11/07; full list of members
5 February 2008Return made up to 09/11/07; full list of members
31 July 2007New secretary appointed
31 July 2007New secretary appointed
30 July 2007Accounts for a small company made up to 30 November 2006
30 July 2007Accounts for a small company made up to 30 November 2006
11 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 July 2006Registered office changed on 21/07/06 from: 19 fitzroy square london W1T 6EQ
21 July 2006Registered office changed on 21/07/06 from: 19 fitzroy square london W1T 6EQ
6 June 2006Total exemption small company accounts made up to 30 November 2005
6 June 2006Total exemption small company accounts made up to 30 November 2005
18 November 2005Total exemption small company accounts made up to 30 November 2004
18 November 2005Total exemption small company accounts made up to 30 November 2004
14 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
14 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
3 February 2005Registered office changed on 03/02/05 from: holborn gate, 330 high holborn london WC1V 7QT
3 February 2005Registered office changed on 03/02/05 from: holborn gate, 330 high holborn london WC1V 7QT
17 November 2004Return made up to 09/11/04; full list of members
17 November 2004Return made up to 09/11/04; full list of members
6 October 2004Accounts for a small company made up to 30 November 2003
6 October 2004Accounts for a small company made up to 30 November 2003
18 August 2004Particulars of mortgage/charge
18 August 2004Particulars of mortgage/charge
18 August 2004Particulars of mortgage/charge
18 August 2004Particulars of mortgage/charge
17 August 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 December 2003Total exemption small company accounts made up to 30 November 2002
10 December 2003Total exemption small company accounts made up to 30 November 2002
28 November 2003Particulars of mortgage/charge
28 November 2003Particulars of mortgage/charge
7 August 2003Particulars of mortgage/charge
7 August 2003Particulars of mortgage/charge
18 July 2003Particulars of mortgage/charge
18 July 2003Particulars of mortgage/charge
17 December 2002Return made up to 09/11/02; full list of members
17 December 2002Return made up to 09/11/02; full list of members
29 October 2002Particulars of mortgage/charge
29 October 2002Particulars of mortgage/charge
3 October 2002Total exemption small company accounts made up to 30 November 2001
3 October 2002Total exemption small company accounts made up to 30 November 2001
27 June 2002Director resigned
27 June 2002New secretary appointed
27 June 2002New secretary appointed
27 June 2002Director resigned
2 June 2002Total exemption small company accounts made up to 30 November 2000
2 June 2002Total exemption small company accounts made up to 30 November 2000
20 November 2001Return made up to 09/11/01; full list of members
20 November 2001Return made up to 09/11/01; full list of members
13 February 2001Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 February 2001Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 December 2000Accounts for a small company made up to 30 November 1999
12 December 2000Accounts for a small company made up to 30 November 1999
30 May 2000Accounts for a small company made up to 30 November 1998
30 May 2000Accounts for a small company made up to 30 November 1998
6 December 1999Return made up to 09/11/99; full list of members
6 December 1999Return made up to 09/11/99; full list of members
28 October 1999Registered office changed on 28/10/99 from: 72 woodside avenue muswell hill london N10 3HY
28 October 1999Registered office changed on 28/10/99 from: 72 woodside avenue muswell hill london N10 3HY
2 September 1999Secretary resigned;director resigned
2 September 1999Secretary resigned;director resigned
16 June 1999Accounts for a small company made up to 30 November 1997
16 June 1999Accounts for a small company made up to 30 November 1997
11 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 1998Return made up to 09/11/97; full list of members
20 January 1998Return made up to 09/11/97; full list of members
2 December 1997Accounts for a small company made up to 30 November 1996
2 December 1997Accounts for a small company made up to 30 November 1996
17 March 1997Return made up to 09/11/96; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
17 March 1997Return made up to 09/11/96; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 January 1997Accounts for a small company made up to 30 November 1995
20 January 1997Accounts for a small company made up to 30 November 1995
3 January 1997Return made up to 09/11/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
3 January 1997Return made up to 09/11/95; no change of members
  • 363(287) ‐ Registered office changed on 03/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 December 1996Registered office changed on 16/12/96 from: 81 forest road west nottingham NG7 4ER
16 December 1996Registered office changed on 16/12/96 from: 81 forest road west nottingham NG7 4ER
16 December 1996Director resigned
16 December 1996Director resigned
28 August 1996Director resigned
28 August 1996Director resigned
28 December 1995Accounts for a small company made up to 30 November 1994
28 December 1995Accounts for a small company made up to 30 November 1994
14 November 1995Particulars of mortgage/charge
14 November 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 November 1992Incorporation
9 November 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed