About

Registered Number: 04616494
Date of Incorporation: 13/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Having been setup in 2002, H J P R Ltd have registered office in Canterbury, Kent, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 3 directors listed as Creed, Andrew John, Reeves, Luke, Starkey, Tarina Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Luke 13 November 2013 05 July 2018 1
STARKEY, Tarina Caroline 13 December 2002 13 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CREED, Andrew John 13 December 2002 13 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 13 March 2020
AD01 - Change of registered office address 11 December 2019
PSC04 - N/A 11 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 20 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.