Active - Proposal to Strike off
Company Information for HJM LEISURE LIMITED
PACIOLI HOUSE 9 BROOKFIELD, DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6WL,
|
Company Registration Number
04421410
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HJM LEISURE LIMITED | |
Legal Registered Office | |
PACIOLI HOUSE 9 BROOKFIELD DUNCAN CLOSE, MOULTON PARK NORTHAMPTON NN3 6WL Other companies in NN7 | |
Company Number | 04421410 | |
---|---|---|
Company ID Number | 04421410 | |
Date formed | 2002-04-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 15:17:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LEONARD MILLER |
||
JAMES LEONARD MILLER |
||
VANESSA ISOBEL MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNSTATION LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-02-20 | Active | |
SUMMERTIME LEISURE LIMITED | Company Secretary | 1994-01-05 | CURRENT | 1994-01-05 | Active | |
FUNSTATION LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active | |
SUMMERTIME LEISURE LIMITED | Director | 1994-01-05 | CURRENT | 1994-01-05 | Active | |
FUNSTATION LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active | |
SUMMERTIME LEISURE LIMITED | Director | 1994-01-05 | CURRENT | 1994-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Director's details changed for Vanessa Isobel Miller on 2023-03-23 | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM Jubliee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM Jubliee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England | ||
SECRETARY'S DETAILS CHNAGED FOR JAMES LEONARD MILLER on 2023-03-21 | ||
SECRETARY'S DETAILS CHNAGED FOR JAMES LEONARD MILLER on 2023-03-21 | ||
Director's details changed for James Leonard Miller on 2023-03-21 | ||
Director's details changed for James Leonard Miller on 2023-03-21 | ||
Director's details changed for Vanessa Isobel Miller on 2023-03-21 | ||
Director's details changed for Vanessa Isobel Miller on 2023-03-21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES LEONARD MILLER on 2015-10-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ISOBEL MILLER / 29/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD MILLER / 29/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/15 FROM The Lodge 96a Overstone Road Sywell Northampton Northamptonshire NN6 0AW England | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM The Lodge 8 the Claylands Cogenhoe Northampton Northamptonshire NN7 1LD | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: UNIT 11 SOL CENTRAL ST MARYS STREET NORTHAMPTON NORTHAMPSHIRE NN1 2RN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/03--------- £ SI 1@1=1 £ IC 99/100 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 43B STATION ROAD COGENHOE NORTHAMPTON NN7 1LU | |
88(2)R | AD 06/01/03--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | JAMES LEONARD MILLER AND VANESSA ISOBEL MILLER AND ROWANMOOR TRUSTEES LIMITED | |
RENT DEPOSIT DEED | Satisfied | LEISURE II (BIRMINGHAM) LIMITED AND LEISURE II (BIRMINGHAM TWO) LIMITED |
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as HJM LEISURE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |