About

Registered Number: 04198695
Date of Incorporation: 11/04/2001 (24 years ago)
Company Status: Active
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Hjs Accountants Ltd was founded on 11 April 2001 with its registered office in Southampton, it's status in the Companies House registry is set to "Active". The business has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONTING, Alan Richard 01 December 2008 - 1
STURROCK, Laura Ann 10 November 2003 31 October 2004 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 02 February 2017
AA01 - Change of accounting reference date 20 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 30 September 2014
SH03 - Return of purchase of own shares 16 September 2014
CERTNM - Change of name certificate 04 September 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 April 2013
RESOLUTIONS - N/A 19 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 27 September 2010
SH06 - Notice of cancellation of shares 17 September 2010
SH03 - Return of purchase of own shares 17 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 23 February 2005
225 - Change of Accounting Reference Date 25 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 19 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
CERTNM - Change of name certificate 31 July 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 17 August 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.