About

Registered Number: 03332551
Date of Incorporation: 13/03/1997 (28 years ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

J.A. Huckins Ltd was registered on 13 March 1997 and has its registered office in Romford in Essex, it's status at Companies House is "Active". The current directors of the organisation are listed as Huckins, Louise Sarah, Huckins, Roger Leonard, Huckins, John Arthur, Huckins, Pauline Eunice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUCKINS, Louise Sarah 01 July 2008 - 1
HUCKINS, Roger Leonard 17 August 1998 - 1
HUCKINS, John Arthur 24 March 1997 31 March 2012 1
HUCKINS, Pauline Eunice 24 March 1997 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
PSC07 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
PSC01 - N/A 15 December 2017
PSC01 - N/A 15 December 2017
PSC01 - N/A 15 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 December 2012
RP04 - N/A 27 November 2012
CH01 - Change of particulars for director 20 November 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 26 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 20 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
287 - Change in situation or address of Registered Office 14 April 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 17 March 1999
287 - Change in situation or address of Registered Office 02 October 1998
AA - Annual Accounts 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
363s - Annual Return 23 March 1998
395 - Particulars of a mortgage or charge 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2004 Outstanding

N/A

Debenture 09 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.