J HODGSON & SONS LTD.
LINCOLNSHIRE J. O. HODGSON & SONS LTD.

Hellopages » Lincolnshire » North Kesteven » NG34 7TR

Company number 03728897
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 28 CARRE STREET, SLEAFORD, LINCOLNSHIRE, NG34 7TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Elizabeth Hodgson as a director on 22 August 2016. The most likely internet sites of J HODGSON & SONS LTD. are www.jhodgsonsons.co.uk, and www.j-hodgson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Ruskington Rail Station is 3.2 miles; to Heckington Rail Station is 5 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Hodgson Sons Ltd is a Private Limited Company. The company registration number is 03728897. J Hodgson Sons Ltd has been working since 09 March 1999. The present status of the company is Active. The registered address of J Hodgson Sons Ltd is 28 Carre Street Sleaford Lincolnshire Ng34 7tr. . HODGSON, Hannah Elizabeth is a Secretary of the company. HODGSON, Hannah Elizabeth is a Director of the company. HODGSON, Robert Bembrose is a Director of the company. Secretary ESPIN, Alan John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HODGSON, Christopher John has been resigned. Director HODGSON, Elizabeth has been resigned. Director HODGSON, John Oliver has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HODGSON, Hannah Elizabeth
Appointed Date: 30 October 2015

Director
HODGSON, Hannah Elizabeth
Appointed Date: 30 October 2015
47 years old

Director
HODGSON, Robert Bembrose
Appointed Date: 09 March 1999
65 years old

Resigned Directors

Secretary
ESPIN, Alan John
Resigned: 30 October 2015
Appointed Date: 09 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Director
HODGSON, Christopher John
Resigned: 31 October 2015
Appointed Date: 09 March 1999
76 years old

Director
HODGSON, Elizabeth
Resigned: 22 August 2016
Appointed Date: 09 March 1999
99 years old

Director
HODGSON, John Oliver
Resigned: 08 July 2006
Appointed Date: 09 March 1999
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr Robert Bembrose Hodgson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

J HODGSON & SONS LTD. Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Termination of appointment of Elizabeth Hodgson as a director on 22 August 2016
29 Mar 2016
Termination of appointment of Christopher John Hodgson as a director on 31 October 2015
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000,000

...
... and 56 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Mar 1999
Incorporation

J HODGSON & SONS LTD. Charges

28 December 2012
Legal charge
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 and 2 earlsfield, grantham t/n LL323723; fixed…
20 December 2011
Mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20-20A chepstow road, london t/no 219578…
14 September 2004
Mortgage
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at maltkiln road fenton…
22 November 1999
Mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 87 york street london t/no NGL293201…
22 November 1999
Mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 52 st helens street derby t/no DY24785…
22 November 1999
Mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 39 tranquil vale blackheath london t/no…