About

Registered Number: 08709619
Date of Incorporation: 27/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, CH4 9QN,

 

J2 Hydro Ltd was registered on 27 September 2013. The organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Andrew Morris 25 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Richard 25 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 October 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 25 July 2018
PSC04 - N/A 31 May 2018
TM01 - Termination of appointment of director 26 October 2017
PSC01 - N/A 26 October 2017
PSC09 - N/A 26 October 2017
AP03 - Appointment of secretary 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 08 September 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AP01 - Appointment of director 13 November 2013
AA01 - Change of accounting reference date 05 November 2013
NEWINC - New incorporation documents 27 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.