The Barn 4 Stone Lane, Little Humby, Grantham, NG33 4HX
SIC code:
64209 - Activities of other holding companies n.e.c.
Hj Uk Holdings Ltd was dissolved on 2020-09-29.
Hj Uk Holdings was a private limited company that was situated at The Barn 4 Stone Lane, Little Humby, Grantham, NG33 4HX, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2016-10-12) was run by 1 director.
Director Jessica S. who was appointed on 12 October 2016.
The company was officially classified as "activities of other holding companies n.e.c." (64209).
The last confirmation statement was sent on 2019-10-09 and last time the accounts were sent was on 31 October 2018.
Directors
Accounts data
Date of Accounts
2017-10-31
2018-10-31
Current Assets
50
50
Fixed Assets
50
50
Total Assets Less Current Liabilities
100
100
People with significant control
Jessica S.
12 October 2016
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 25th, March 2020
| dissolution
Free Download
(3 pages)
(AD01) Change of registered address from Invictus Works Houghton Road Grantham NG31 6JE England on 2019/11/07 to The Barn 4 Stone Lane Little Humby Grantham NG33 4HX
filed on: 7th, November 2019
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 2019/10/09
filed on: 11th, October 2019
| confirmation statement
Free Download
(4 pages)
(CH01) On 2019/03/15 director's details were changed
filed on: 21st, March 2019
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2019/03/15
filed on: 21st, March 2019
| persons with significant control
Free Download
(2 pages)
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 14th, December 2018
| accounts
Free Download
(6 pages)
(AD01) Change of registered address from Office 1, Centenary House St Marys Street Huntingdon Cambridgeshire PE29 3PE England on 2018/12/14 to Invictus Works Houghton Road Grantham NG31 6JE
filed on: 14th, December 2018
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2018/10/09
filed on: 9th, October 2018
| confirmation statement
Free Download
(3 pages)
(TM01) Director's appointment terminated on 2018/06/30
filed on: 8th, July 2018
| officers
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 8th, July 2018
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2017/10/11
filed on: 17th, October 2017
| confirmation statement
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 12th, October 2016
| incorporation