HJL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotice of move from Administration to Dissolution

View Document

26/03/2526 March 2025 Administrator's progress report

View Document

25/02/2525 February 2025 Notice of extension of period of Administration

View Document

24/09/2424 September 2024 Administrator's progress report

View Document

09/05/249 May 2024 Registered office address changed from Corinthian House 17 Lansdowne Road Croydon CR0 2BX England to C/O Interpath Ltd 2nd Floor, 45 Church Street Birmingham B3 2RT on 2024-05-09

View Document

15/04/2415 April 2024 Certificate of change of name

View Document

07/04/247 April 2024 Notice of deemed approval of proposals

View Document

21/03/2421 March 2024 Statement of affairs with form AM02SOA

View Document

12/03/2412 March 2024 Statement of administrator's proposal

View Document

03/03/243 March 2024 Appointment of an administrator

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

06/06/236 June 2023 Appointment of Vince Gunn as a director on 2023-05-23

View Document

06/06/236 June 2023 Appointment of Mr. Suhail Rafiq as a director on 2023-05-23

View Document

06/02/236 February 2023 Termination of appointment of Darren Woolsgrove as a secretary on 2023-01-25

View Document

06/02/236 February 2023 Termination of appointment of Darren Woolsgrove as a director on 2023-01-25

View Document

28/12/2228 December 2022 Registration of charge 020689130009, created on 2022-12-21

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Director's details changed for Mr John William Curwen on 2021-09-28

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 24A MARSHALSEA ROAD (CORNER OF QUILP STREET) LONDON SE1 1HF

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020689130005

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020689130007

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020689130006

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020689130005

View Document

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1326 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/06/119 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 53 ENGLANDS LANE LONDON NW3 4YD UNITED KINGDOM

View Document

27/07/1027 July 2010 SECTION 519

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL KRETZSCHMAR / 22/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WOOLSGROVE / 22/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN WOOLSGROVE / 22/05/2010

View Document

03/06/103 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CURWEN / 22/05/2010

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 137-139 ESSEX ROAD ISLINGTON LONDON N1 2NR

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED DARREN WOOLSGROVE

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN HERBERT

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 £ NC 100/100000 30/07/99

View Document

12/08/9912 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 9/10,THE CRESCENT WISBECH CAMBS. PE13 1EH

View Document

15/01/9815 January 1998 AUDITOR'S RESIGNATION

View Document

01/10/971 October 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 S369(4) SHT NOTICE MEET 17/10/94

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 RETURN MADE UP TO 22/05/90; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/05/9219 May 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 94 WATER FORD ROAD FULHAM LONDON SW6 2HA

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 WD 24/11/88 AD 26/11/86--------- £ SI 98@1=98 £ IC 2/100

View Document

24/09/8724 September 1987 COMPANY NAME CHANGED PINKERTON MARKETING LIMITED CERTIFICATE ISSUED ON 25/09/87

View Document

24/09/8724 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/87

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/8630 October 1986 CERTIFICATE OF INCORPORATION

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