HJA RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM
4 BLOOMSBURY PLACE
LONDON
WC1A 2QA

View Document

07/05/167 May 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

19/08/1519 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY HUGH ANDREE

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES ANDREE / 01/05/2015

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 1 July 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1413 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM
C/O FORCESELECT LIMITED
22 BLOOMSBURY SQUARE
LONDON
WC1A 2NS
ENGLAND

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
6 WALSINGHAM PLACE
CLAPHAM SOUTH
LONDON
SW4 9RR
SW4 9RR
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN COLLINO

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL

View Document

06/09/126 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID JACKSON

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED FORCESELECT LIMITED CERTIFICATE ISSUED ON 31/08/12

View Document

07/08/127 August 2012 SECOND FILING WITH MUD 01/07/11 FOR FORM AR01

View Document

07/08/127 August 2012 SECOND FILING WITH MUD 01/07/10 FOR FORM AR01

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY WOOD

View Document

27/09/1127 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

23/09/1123 September 2011 31/03/11 STATEMENT OF CAPITAL GBP 11000

View Document

23/09/1123 September 2011 NC INC ALREADY ADJUSTED 31/03/2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/116 July 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1023 September 2010 01/07/10 STATEMENT OF CAPITAL GBP 10000

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MICHAEL DAVID JACKSON

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM VAMTIS PLC 66 WIGMORE STREET LONDON W1U 2SB

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES ANDREE / 01/07/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED STEVE MITCHELL

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MS ALISON LOUISE WILFORD

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED LUCY ALEXANDRA WOOD

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR STEPHEN MORRIS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED DR COLIN EDWARD COLLINO

View Document

01/03/101 March 2010 04/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

01/03/101 March 2010 NC INC ALREADY ADJUSTED 04/09/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES ANDREE / 04/09/2009

View Document

01/03/101 March 2010 FORM 123 INCREASIGN CAPITAL BY 1000

View Document

21/11/0921 November 2009 TERMINATE SEC APPOINTMENT

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 42 WRIGHT LANE KESGRAVE IPSWICH SUFFOLK IP5 2FA

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED CAREERS FOR HEROS LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

01/07/091 July 2009 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