Company NameJHA Proresource Limited
DirectorsEdward John Hockey and Duncan Stewart Hughes
Company StatusActive
Company Number10176950
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)
Previous NameJ H A Pro Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward John Hockey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Duncan Stewart Hughes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Kingsway
London
SW14 7HL
Director NameMr Vincent Joseph Codrington
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU

Location

Registered Address27 Kingsway
London
SW14 7HL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
8 March 2022Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU England to 27 Kingsway London SW14 7HL on 8 March 2022 (1 page)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 August 2019Termination of appointment of Vincent Joseph Codrington as a director on 21 August 2019 (1 page)
6 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 July 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2017Notification of John Edward Hockey as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Notification of John Edward Hockey as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 February 2017Second filing of a statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,000
(7 pages)
23 February 2017Second filing of a statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,000
(7 pages)
10 February 2017Appointment of Mr Duncan Stewart Hughes as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Duncan Stewart Hughes as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Vincent Joseph Codrington as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Vincent Joseph Codrington as a director on 1 February 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2017
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2017
(4 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)