About

Registered Number: 00626613
Date of Incorporation: 24/04/1959 (65 years and 11 months ago)
Company Status: Active
Registered Address: Regency House Bonville Road, Brislington, Bristol, BS4 5QH

 

John Hodgson Jnr. Ltd was registered on 24 April 1959 and are based in Bristol, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Hodgson, Adam John, Hodgson, Rosemary Anne Lawrence in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Adam John 26 October 2018 - 1
HODGSON, Rosemary Anne Lawrence N/A 27 October 1999 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 05 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 30 May 2008
353 - Register of members 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 02 December 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 09 August 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 27 February 2004
RESOLUTIONS - N/A 17 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 28 March 2003
287 - Change in situation or address of Registered Office 29 August 2002
363s - Annual Return 12 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
AA - Annual Accounts 17 January 2002
RESOLUTIONS - N/A 08 November 2001
123 - Notice of increase in nominal capital 08 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 06 June 1996
AUD - Auditor's letter of resignation 28 May 1996
AUD - Auditor's letter of resignation 28 May 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 28 March 1995
363x - Annual Return 18 July 1994
CERTNM - Change of name certificate 27 May 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 04 July 1992
AA - Annual Accounts 12 March 1992
AA - Annual Accounts 01 August 1991
363b - Annual Return 03 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1990
363 - Annual Return 19 July 1990
RESOLUTIONS - N/A 16 July 1990
RESOLUTIONS - N/A 16 July 1990
123 - Notice of increase in nominal capital 16 July 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
288 - N/A 10 May 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 January 1984 Outstanding

N/A

Charge 29 March 1982 Outstanding

N/A

Mortgage debenture 05 June 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.