C J HYDRAULIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

C J HYDRAULIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967505

Incorporation date

14/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Pilgrim Street, Whitby St. South, Hartlepool, Cleveland TS24 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1994)
dot icon16/03/2026
Micro company accounts made up to 2025-09-30
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2025
Confirmation statement made on 2025-09-13 with updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Change of details for Mr Jeffery Lupton as a person with significant control on 2025-09-10
dot icon31/10/2025
Notification of Paul Jefferey Lupton as a person with significant control on 2025-09-10
dot icon31/03/2025
Micro company accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon01/05/2024
Registered office address changed from Pilgrim Street Whitby St. South Hartlepool Cleveland TS24 7LY to Pilgrim Street Whitby St. South Hartlepool Cleveland TS24 7LP on 2024-05-01
dot icon18/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 14/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 14/09/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 14/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 14/09/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 14/09/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/10/2003
Return made up to 14/09/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 14/09/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/09/2001
Return made up to 14/09/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 14/09/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon23/11/1999
Return made up to 14/09/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 14/09/98; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon23/10/1997
Return made up to 14/09/97; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1996-09-30
dot icon05/06/1997
Registered office changed on 05/06/97 from: unit 5 stranton centre green street hartlepool cleveland T824 7LD
dot icon08/01/1997
Particulars of mortgage/charge
dot icon30/10/1996
Return made up to 14/09/96; no change of members
dot icon30/09/1996
Full accounts made up to 1995-09-30
dot icon17/11/1995
Return made up to 14/09/95; full list of members
dot icon19/12/1994
Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/11/1994
Accounting reference date notified as 30/09
dot icon14/10/1994
Memorandum and Articles of Association
dot icon10/10/1994
Certificate of change of name
dot icon06/10/1994
Secretary resigned;new director appointed
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
New secretary appointed;director resigned;new director appointed
dot icon06/10/1994
Registered office changed on 06/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon14/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
74.13K
-
0.00
-
-
2022
6
19.17K
-
0.00
-
-
2022
6
19.17K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

19.17K £Descended-74.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/09/1994 - 16/09/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/09/1994 - 16/09/1994
43699
Lupton, Jeffrey
Director
16/09/1994 - Present
-
Lupton, Susan Christine
Director
16/09/1994 - Present
-
Lupton, Susan Christine
Secretary
16/09/1994 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C J HYDRAULIC SERVICES LIMITED

C J HYDRAULIC SERVICES LIMITED is an(a) Active company incorporated on 14/09/1994 with the registered office located at Pilgrim Street, Whitby St. South, Hartlepool, Cleveland TS24 7LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C J HYDRAULIC SERVICES LIMITED?

toggle

C J HYDRAULIC SERVICES LIMITED is currently Active. It was registered on 14/09/1994 .

Where is C J HYDRAULIC SERVICES LIMITED located?

toggle

C J HYDRAULIC SERVICES LIMITED is registered at Pilgrim Street, Whitby St. South, Hartlepool, Cleveland TS24 7LP.

What does C J HYDRAULIC SERVICES LIMITED do?

toggle

C J HYDRAULIC SERVICES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does C J HYDRAULIC SERVICES LIMITED have?

toggle

C J HYDRAULIC SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for C J HYDRAULIC SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-09-30.