HJH DEVELOPMENTS LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 9RL

Company number 08946451
Status Active
Incorporation Date 19 March 2014
Company Type Private Limited Company
Address 12 JOHNSON STREET, BILSTON, WEST MIDLANDS, ENGLAND, WV14 9RL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ten events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 40 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HJH DEVELOPMENTS LIMITED are www.hjhdevelopments.co.uk, and www.hjh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Bilbrook Rail Station is 6.2 miles; to Bloxwich Rail Station is 6.4 miles; to Bloxwich North Rail Station is 6.6 miles; to Blakedown Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hjh Developments Limited is a Private Limited Company. The company registration number is 08946451. Hjh Developments Limited has been working since 19 March 2014. The present status of the company is Active. The registered address of Hjh Developments Limited is 12 Johnson Street Bilston West Midlands England Wv14 9rl. The company`s financial liabilities are £267.44k. It is £64.18k against last year. The cash in hand is £1.31k. It is £-3.02k against last year. And the total assets are £3.31k, which is £-2.52k against last year. HIGGS, Carl John William is a Secretary of the company. HIGGS, Carl John William is a Director of the company. HIGGS, Mark Andrew is a Director of the company. HOWELLS, Matthew Paul is a Director of the company. JONES, Paul Robert is a Director of the company. The company operates in "Other construction installation".


hjh developments Key Finiance

LIABILITIES £267.44k
+31%
CASH £1.31k
-70%
TOTAL ASSETS £3.31k
-44%
All Financial Figures

Current Directors

Secretary
HIGGS, Carl John William
Appointed Date: 19 March 2014

Director
HIGGS, Carl John William
Appointed Date: 19 March 2014
52 years old

Director
HIGGS, Mark Andrew
Appointed Date: 19 March 2014
49 years old

Director
HOWELLS, Matthew Paul
Appointed Date: 19 March 2014
53 years old

Director
JONES, Paul Robert
Appointed Date: 19 March 2014
50 years old

HJH DEVELOPMENTS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
22 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to 12 Johnson Street Bilston West Midlands WV14 9RL on 17 December 2015
09 Nov 2015
Registration of charge 089464510003, created on 26 October 2015
...
... and 0 more events
09 Oct 2015
Registered office address changed from Baker Tilly Business Services Rivermead House Lewis Court, Grove Park Enderby Leicester LE19 1SD to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 9 October 2015
09 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40

24 Mar 2015
Registration of charge 089464510002, created on 16 March 2015
20 Feb 2015
Registration of charge 089464510001, created on 12 February 2015
19 Mar 2014
Incorporation
Statement of capital on 2014-03-19
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted

HJH DEVELOPMENTS LIMITED Charges

26 October 2015
Charge code 0894 6451 0003
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Susan Lyn Brightman James Edwar Brightman
Description: F/H land and buildings at horse and jockey inn ivy house…
16 March 2015
Charge code 0894 6451 0002
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the ring o bells public house, 75 king street, dawley…
12 February 2015
Charge code 0894 6451 0001
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…