Company NameJ.E. Higgins Ltd
Company StatusDissolved
Company Number07944815
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Emma Jane Higgins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr James Anthony Higgins
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Emma Jane Higgins
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr John Christian Sterry Woodhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(8 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Portland Place
London
W1B 1PN

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1James Anthony Higgins
70.00%
Ordinary
30 at £1Emma Jane Higgins
30.00%
Ordinary

Financials

Year2014
Net Worth£84,214
Cash£28,992
Current Liabilities£29,519

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Application to strike the company off the register (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
11 February 2022Change of details for Hiva Ltd as a person with significant control on 11 February 2022 (2 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
19 February 2021Registered office address changed from 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG England to 4th Floor 167 Fleet Street London EC4A 2EA on 19 February 2021 (1 page)
13 January 2021Termination of appointment of John Christian Sterry Woodhouse as a director on 13 January 2021 (1 page)
8 January 2021Notification of Hiva Ltd as a person with significant control on 7 January 2021 (2 pages)
8 January 2021Cessation of Ecuity Advisory Ltd as a person with significant control on 7 January 2021 (1 page)
31 December 2020Amended total exemption full accounts made up to 31 March 2020 (7 pages)
24 December 2020Appointment of Mr John Christian Sterry Woodhouse as a director on 22 December 2020 (2 pages)
24 December 2020Notification of Ecuity Advisory Ltd as a person with significant control on 23 December 2020 (2 pages)
24 December 2020Cessation of James Anthony Higgins as a person with significant control on 23 December 2020 (1 page)
24 December 2020Cessation of Emma Jane Higgins as a person with significant control on 23 December 2020 (1 page)
18 December 2020Change of details for Mr James Anthony Higgins as a person with significant control on 1 April 2017 (2 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Registered office address changed from 6th Floor, Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG on 9 July 2019 (1 page)
26 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 February 2016Register(s) moved to registered inspection location 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Register inspection address has been changed to 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page)
18 February 2016Register(s) moved to registered inspection location 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page)
18 February 2016Register inspection address has been changed to 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page)
5 February 2016Director's details changed for Mrs Emma Jane Higgins on 15 September 2015 (2 pages)
5 February 2016Secretary's details changed for Mrs Emma Jane Higgins on 15 September 2015 (1 page)
5 February 2016Director's details changed for Mr James Anthony Higgins on 15 September 2015 (2 pages)
5 February 2016Director's details changed for Mr James Anthony Higgins on 15 September 2015 (2 pages)
5 February 2016Director's details changed for Mrs Emma Jane Higgins on 15 September 2015 (2 pages)
5 February 2016Secretary's details changed for Mrs Emma Jane Higgins on 15 September 2015 (1 page)
24 August 2015Registered office address changed from 32 Slater Road Bentley Heath Solihull B93 8AG to 6th Floor, Radcliffe House Blenheim Court Solihull West Midlands B91 2AA on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 32 Slater Road Bentley Heath Solihull B93 8AG to 6th Floor, Radcliffe House Blenheim Court Solihull West Midlands B91 2AA on 24 August 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
15 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
9 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
17 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
17 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)