About

Registered Number: 04000755
Date of Incorporation: 24/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 32 Charlton Park, Keynsham, Bristol, BS31 2ND

 

Established in 2000, Hjdr Ltd are based in Bristol, it's status is listed as "Active". We do not know the number of employees at the business. There are 3 directors listed as Grant, Rachel Louise, Grant, Jonathan Craig, Grant, Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Jonathan Craig 24 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Rachel Louise 29 May 2007 - 1
GRANT, Jane 24 May 2000 29 May 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 11 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 June 2017
CH03 - Change of particulars for secretary 27 February 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
NEWINC - New incorporation documents 24 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2006 Outstanding

N/A

Debenture 09 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.