Company NameHJT Limited
Company StatusActive
Company Number04137819
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NameAquaid (London South East) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Paul William Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heath Rise
Bromley
Kent
BR2 7PD
Secretary NameTina Jane Duffin
NationalityBritish
StatusCurrent
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Heath Rise
Bromley
Kent
BR2 7PD
Director NameTina Jane Duffin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(22 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address59 Atkins Road
Balham
London
SW12 0AH
Director NameMiss Hannah Jane Taylor
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(22 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Atkins Road
Balham
London
SW12 0AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address59 Atkins Road
Balham
London
SW12 0AH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Paul Taylor
60.00%
Ordinary
40 at £1T. Duffin
40.00%
Ordinary

Financials

Year2014
Net Worth£7,171
Cash£10,128
Current Liabilities£221,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

11 December 2019Delivered on: 17 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 October 2003Delivered on: 22 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 April 2001Delivered on: 8 May 2001
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal &General Property Partners (Industrial Fund) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: (1) £2,643.75 (2) an interest bearing account for the benefit of the company as such bank or other institution as the landlord shall from time to time decide (the deposit account) (3) the amount from time to time held in the deposit account (4) all interest credited to the deposit account from time to time.
Outstanding
9 October 2001Delivered on: 15 October 2001
Satisfied on: 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Registration of charge 041378190004, created on 11 December 2019 (50 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(5 pages)
7 March 2014Satisfaction of charge 2 in full (1 page)
7 March 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 February 2013Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3Rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom (1 page)
27 February 2013Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3Rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
23 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
23 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
23 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (13 pages)
20 February 2012Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT England on 20 February 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
11 January 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page)
11 January 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Registered office address changed from Cranfields, 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Cranfields, 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Paul Taylor on 8 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Paul Taylor on 8 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Paul Taylor on 8 January 2010 (2 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 3 church road croydon surrey CR0 1SG (1 page)
8 January 2008Registered office changed on 08/01/08 from: 3 church road croydon surrey CR0 1SG (1 page)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 January 2007Return made up to 09/01/07; full list of members (6 pages)
29 January 2007Return made up to 09/01/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2006Return made up to 09/01/06; full list of members (6 pages)
2 March 2006Return made up to 09/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 09/01/05; full list of members (6 pages)
7 February 2005Return made up to 09/01/05; full list of members (6 pages)
26 January 2005Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 09/01/03; full list of members (6 pages)
10 February 2003Return made up to 09/01/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
21 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (5 pages)
8 May 2001Particulars of mortgage/charge (5 pages)
8 February 2001Company name changed aquaid (london south east) limit ed\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed aquaid (london south east) limit ed\certificate issued on 08/02/01 (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
9 January 2001Incorporation (32 pages)
9 January 2001Incorporation (32 pages)