Company NameHJT 2014 Limited
DirectorPaul William Taylor
Company StatusActive
Company Number08864401
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Paul William Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heath Rise
Bromley
Kent
BR2 7PD

Location

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

Shareholders

100 at £1Paul William Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£3,375
Cash£12,205
Current Liabilities£26,520

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2019Delivered on: 19 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Airmech house, burnham trading estate, lawson road, dartford, kent DA1 5BP as registered at the land registry under title number K695930.
Outstanding
12 December 2019Delivered on: 18 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit B4, oyo business centre, crabtree manorway north, belvedere DA17 6AX registered at the land registry under title number SGL751778.
Outstanding
11 December 2019Delivered on: 17 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 April 2014Delivered on: 26 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit B4 oyo belvedere crabtree manorway north belvedere kent.
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Registration of charge 088644010005, created on 12 December 2019 (41 pages)
18 December 2019Registration of charge 088644010004, created on 12 December 2019 (40 pages)
17 December 2019Registration of charge 088644010003, created on 11 December 2019 (50 pages)
10 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 January 2018 (3 pages)
17 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 May 2016Registered office address changed from Unit a Babik Court 132 Shacklewell Lane Dalston London E8 2FG to 59 Atkins Road London SW12 0AH on 30 May 2016 (1 page)
30 May 2016Registered office address changed from Unit a Babik Court 132 Shacklewell Lane Dalston London E8 2FG to 59 Atkins Road London SW12 0AH on 30 May 2016 (1 page)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
26 April 2014Registration of charge 088644010002 (10 pages)
26 April 2014Registration of charge 088644010002 (10 pages)
16 April 2014Memorandum and Articles of Association (19 pages)
16 April 2014Memorandum and Articles of Association (19 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Registration of charge 088644010001 (26 pages)
19 March 2014Registration of charge 088644010001 (26 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)