About

Registered Number: 06082086
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, Britonwood Trading, Estate, Abercrombie Rd, Knowsley, Merseyside, L33 7YN

 

Established in 2007, H & J Toughened Glass Ltd are based in Knowsley, Merseyside, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of H & J Toughened Glass Ltd are Doward, Julie Francis, Doward, Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWARD, Harry 06 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DOWARD, Julie Francis 06 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 27 January 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
MR04 - N/A 20 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 27 October 2015
MR04 - N/A 10 September 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 31 March 2015
RESOLUTIONS - N/A 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 29 October 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 26 October 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 27 October 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 26 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 25 November 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Fully Satisfied

N/A

Supplemental chattel mortgage 17 August 2012 Outstanding

N/A

Deed of debenture 31 July 2012 Outstanding

N/A

Debenture 16 May 2011 Fully Satisfied

N/A

All assets debenture 13 May 2011 Outstanding

N/A

Debenture 05 April 2011 Fully Satisfied

N/A

Debenture 15 January 2008 Outstanding

N/A

Debenture 06 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.