H. J. MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR HENRY JACOB WILLIAMS

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 1 EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WILLIAMS

View Document

17/09/1417 September 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHARD WILLIAMS / 01/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS

View Document

21/02/1421 February 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 EDDYSTONE PLACE EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM PARKWAY HOUSE 1 PITYME BUSINESS CENTRE, ST MINVER WADEBRIDGE CORNWALL PL27 6NU

View Document

05/01/115 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHARD WILLIAMS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WILLIAMS / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company