H&J (S) REALISATIONS LIMITED

Blades Enterprise Centre Blades Enterprise Centre, Sheffield, S2 4SW, South Yorkshire
StatusDISSOLVED
Company No.05104808
CategoryPrivate Limited Company
Incorporated19 Apr 2004
Age20 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution28 Jul 2014
Years9 years, 10 months, 29 days

SUMMARY

H&J (S) REALISATIONS LIMITED is an dissolved private limited company with number 05104808. It was incorporated 20 years, 2 months, 7 days ago, on 19 April 2004 and it was dissolved 9 years, 10 months, 29 days ago, on 28 July 2014. The company address is Blades Enterprise Centre Blades Enterprise Centre, Sheffield, S2 4SW, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Apr 2014

Action Date: 23 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-23

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 28 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 28 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Dec 2013

Action Date: 31 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-10-31

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hodkin & jones (sheffield) LIMITED\certificate issued on 05/06/13

Documents

View document PDF

Change of name notice

Date: 05 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 20 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Change date: 2013-05-17

Old address: Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bramwell

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mr David Sollitt

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mr David James Lewis

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Dr David Matthew Bramwell

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-19

Officer name: Mr David Sollitt

Documents

View document PDF

Legacy

Date: 30 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr david bramwell

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duncan cameron

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h s (502) LIMITED\certificate issued on 24/02/05

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSIGNS BURTON LTD

UNIT 3 MANOR TRADING ESTATE,BURTON-ON-TRENT,DE14 1QX

Number:11330444
Status:ACTIVE
Category:Private Limited Company

CAR CLUB LTD

19 STATION ROAD,ADDLESTONE,KT15 2AL

Number:10495239
Status:ACTIVE
Category:Private Limited Company

CUCINA CONSULTING LTD

CINNAMON HOUSE CINNAMON PARK,FERNHEAD,WA2 0XP

Number:11758772
Status:ACTIVE
Category:Private Limited Company

E&C ELECTRICAL LIMITED

1 LUCILINA DRIVE,EDENBRIDGE,TN8 5HF

Number:10459204
Status:ACTIVE
Category:Private Limited Company

JUNK CLOTHING LIMITED

CLIFTON HOUSE 2 CLIFTON ROAD,DORSET,BH14 9PP

Number:04322981
Status:ACTIVE
Category:Private Limited Company

PROSPERITY II LIMITED

48A LEIGHTON ROAD,LONDON,W13 9DS

Number:11880172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source