Company NameH&J Energy Ltd
DirectorAndrew James McDermott
Company StatusActive
Company Number08544322
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(7 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Phillip Huw James
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Jeremy Charles Laufer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Andrew James McDermott
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Phillip Huw James
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Jeremy Charles Laufer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(7 years after company formation)
Appointment Duration1 day (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Jeremy Charles Laufer
90.91%
Ordinary
1 at £1Phillip Huw James
9.09%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

16 January 2021Termination of appointment of Jeremy Charles Laufer as a director on 2 June 2020 (1 page)
8 January 2021Appointment of Mr Jeremy Charles Laufer as a director on 1 June 2020 (2 pages)
8 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
19 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
12 June 2020Appointment of Mr Andrew James Mcdermott as a director on 30 May 2020 (2 pages)
12 June 2020Notification of Andrew James Mcdermott as a person with significant control on 30 May 2020 (2 pages)
12 June 2020Cessation of Jeremy Charles Laufer as a person with significant control on 1 June 2020 (1 page)
12 June 2020Termination of appointment of Jeremy Charles Laufer as a director on 1 June 2020 (1 page)
6 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
29 May 2019Termination of appointment of Andrew James Mcdermott as a secretary on 16 May 2019 (1 page)
29 May 2019Termination of appointment of Phillip Huw James as a director on 16 May 2019 (1 page)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11
(4 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11
(4 pages)
22 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11
(4 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 October 2014Appointment of Mr Phillip Huw James as a director on 29 September 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 11
(3 pages)
17 October 2014Appointment of Mr Phillip Huw James as a director on 29 September 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 11
(3 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 11
(4 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 11
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 11
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 11
(3 pages)
28 May 2013Termination of appointment of Phillip James as a director (1 page)
28 May 2013Termination of appointment of Phillip James as a director (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)