J. AND E. HOGG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

04/11/224 November 2022 Notification of Anshul Saini as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Notification of Sachin Tammewar as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Notification of Gowardhan Kotra as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Withdrawal of a person with significant control statement on 2022-11-04

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Sachin Tammewar on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Anshul Saini on 2022-01-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/07/2121 July 2021 Registration of charge 005148910006, created on 2021-07-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005148910004

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 NOTIFICATION OF PSC STATEMENT ON 14/08/2018

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR GOWARDHAN KOTRA

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005148910002

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005148910003

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR GOWARDHAN KOTRA

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR SACHIN TAMMEWAR

View Document

17/01/1817 January 2018 CESSATION OF INDERPAL SINGH BAJWA AS A PSC

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR INDERPAL BAJWA

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY KULVIR GOSSAL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ANSHUL SAINI

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR YASHWANT KUMAR KOORAKULA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005148910004

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 PREVSHO FROM 29/02/2016 TO 30/11/2015

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005148910003

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005148910002

View Document

09/01/169 January 2016 SECRETARY APPOINTED MRS KULVIR KAUR GOSSAL

View Document

09/01/169 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 11 WOODSIDE ROAD WALSALL WS5 3LS ENGLAND

View Document

11/12/1511 December 2015 ADOPT ARTICLES 01/12/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O O'REILLY, CHARTERED ACCOUNTANTS KILN HILL MARKET PLACE HAWES NORTH YORKSHIRE DL8 3RA

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN FLEMING

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR INDERPAL SINGH BAJWA

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOGG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM LONDON HOUSE, MARKET PLACE HAWES NORTH YORKSHIRE DL8 3QX

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/08/128 August 2012 SECRETARY APPOINTED MR MARTIN ALAN FLEMING

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT TUNSTALL

View Document

07/08/127 August 2012 PREVEXT FROM 28/02/2012 TO 29/02/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS CARMICHAEL

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH HOGG / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GEORGE ROBERTSON CARMICHAEL / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: MARKET PL. HAWES YORKS DL8 3QX

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

15/06/9215 June 1992 AUDITOR'S RESIGNATION

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/02/8915 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/02/8727 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/01/533 January 1953 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