HJ DESIGN LTD

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-10-20

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

04/11/214 November 2021 Registered office address changed from 18 Laburnum Avenue Bedford MK40 4HQ England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-11-04

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

04/11/214 November 2021 Statement of affairs

View Document

27/05/2127 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM UNIT 4-6 CHARFLEETS ROAD CANVEY ISLAND SS8 0PQ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 272 ELGIN AVENUE LONDON W9 1JR

View Document

05/06/195 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 ADOPT ARTICLES 16/09/2015

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/03/153 March 2015 ADOPT ARTICLES 16/02/2015

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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