HJE LIMITED

Register to unlock more data on OkredoRegister

HJE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02821551

Incorporation date

26/05/1993

Size

Full

Contacts

Registered address

Registered address

Darley Dale Smelter, South Darley, Matlock, Derbyshire DE4 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1993)
dot icon17/12/2025
Certificate of change of name
dot icon05/12/2025
Registration of charge 028215510015, created on 2025-11-28
dot icon03/12/2025
Appointment of Mr Luca Warnke as a director on 2025-11-28
dot icon03/12/2025
Termination of appointment of Daniel Terrell as a secretary on 2025-11-28
dot icon03/12/2025
Termination of appointment of Brandon James Hunt as a director on 2025-11-28
dot icon03/12/2025
Termination of appointment of Andrew Robert Hampson as a director on 2025-11-28
dot icon03/12/2025
Cessation of Hje Limited as a person with significant control on 2025-11-28
dot icon03/12/2025
Notification of Splitstone Eco-Metals Limited as a person with significant control on 2025-11-28
dot icon02/12/2025
Registration of charge 028215510014, created on 2025-11-28
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon03/06/2025
Satisfaction of charge 028215510013 in full
dot icon30/01/2025
Amended full accounts made up to 2023-12-31
dot icon08/01/2025
Amended full accounts made up to 2023-12-31
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Termination of appointment of Peter Allbutt as a director on 2022-06-30
dot icon28/07/2022
Certificate of change of name
dot icon15/07/2022
Appointment of Mr John Robert Manning as a director on 2022-06-27
dot icon06/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon06/07/2022
Notification of Hje Limited as a person with significant control on 2022-07-06
dot icon06/07/2022
Cessation of Ecobat Technologies Limited as a person with significant control on 2022-07-06
dot icon17/06/2022
Termination of appointment of Jimmy R. Herring as a director on 2022-03-16
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon15/11/2021
Memorandum and Articles of Association
dot icon15/11/2021
Resolutions
dot icon05/11/2021
Satisfaction of charge 028215510012 in full
dot icon05/11/2021
Satisfaction of charge 028215510011 in full
dot icon05/11/2021
Registration of charge 028215510013, created on 2021-11-04
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon16/11/2020
Termination of appointment of Paul Kenneth Mckeon as a director on 2020-11-16
dot icon16/11/2020
Termination of appointment of Jason Mark Jones as a director on 2020-11-16
dot icon16/11/2020
Appointment of Mr Brandon Hunt as a director on 2020-11-16
dot icon16/11/2020
Appointment of Mr Daniel Terrell as a secretary on 2020-11-16
dot icon16/11/2020
Termination of appointment of Jimmy Herring as a secretary on 2020-11-16
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon13/03/2020
Termination of appointment of Jocelyn Donald Robin Campbell as a director on 2020-02-29
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon16/05/2019
Appointment of Mr. Paul Kenneth Mckeon as a director on 2019-05-15
dot icon16/05/2019
Termination of appointment of Robert John Harris as a director on 2019-05-15
dot icon12/04/2019
Appointment of Mr Jason Mark Jones as a director on 2019-04-12
dot icon04/04/2019
Termination of appointment of Gregory Robert Clementson as a director on 2019-04-04
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Appointment of Jimmy Herring as a secretary on 2018-06-01
dot icon12/06/2018
Appointment of Jimmy Herring as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Ian Christopher Davies as a director on 2018-06-01
dot icon12/06/2018
Termination of appointment of Ian Christopher Davies as a secretary on 2018-06-01
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Secretary's details changed for Mr Ian Christopher Davies on 2017-07-14
dot icon17/07/2017
Director's details changed for Mr Ian Christopher Davies on 2017-07-14
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Philippe Jean Fernand Desnos as a director on 2016-08-31
dot icon16/09/2016
Appointment of Mr Philippe Jean Fernand Desnos as a director on 2016-08-31
dot icon16/09/2016
Termination of appointment of Martin Charles Boddy as a director on 2016-08-31
dot icon09/09/2016
Satisfaction of charge 9 in full
dot icon09/09/2016
Satisfaction of charge 10 in full
dot icon30/08/2016
Registration of charge 028215510011, created on 2016-08-24
dot icon30/08/2016
Registration of charge 028215510012, created on 2016-08-24
dot icon05/08/2016
Appointment of Gregory Robert Clementson as a director on 2016-07-26
dot icon21/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Raymond Richard Kubis as a director on 2015-10-30
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Peter King as a director
dot icon20/12/2013
Appointment of Mr Raymond Richard Kubis as a director
dot icon20/12/2013
Appointment of Robert John Harris as a director
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Peter Mcintosh King on 2013-05-26
dot icon12/06/2013
Director's details changed for Martin Charles Boddy on 2013-05-26
dot icon12/06/2013
Register(s) moved to registered office address
dot icon29/10/2012
Termination of appointment of David Wheeler as a director
dot icon17/10/2012
Appointment of Mr Peter Allbutt as a director
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon14/10/2011
Appointment of Mr Ian Christopher Davies as a secretary
dot icon13/10/2011
Appointment of Mr Ian Christopher Davies as a director
dot icon13/10/2011
Termination of appointment of George Cummins as a secretary
dot icon13/10/2011
Termination of appointment of George Cummins as a director
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Terence Boon as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon27/05/2010
Director's details changed for David Lawrence Wheeler on 2010-05-26
dot icon27/05/2010
Director's details changed for Terence Boon on 2010-05-26
dot icon27/05/2010
Director's details changed for Andrew Robert Hampson on 2010-05-26
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 26/05/09; full list of members
dot icon12/05/2009
Appointment terminated director michael toyn
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 26/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon30/07/2007
Return made up to 26/05/07; full list of members
dot icon30/07/2007
Location of register of members
dot icon11/07/2007
New director appointed
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Return made up to 26/05/06; full list of members
dot icon16/12/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 26/05/05; no change of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 26/05/04; no change of members
dot icon30/12/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 26/05/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 26/05/02; full list of members
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 26/05/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 26/05/00; full list of members
dot icon05/04/2000
Director resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 26/05/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Declaration of assistance for shares acquisition
dot icon08/10/1998
Declaration of assistance for shares acquisition
dot icon09/06/1998
Return made up to 26/05/98; no change of members
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon30/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon06/06/1997
Return made up to 26/05/97; full list of members
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Declaration of assistance for shares acquisition
dot icon26/01/1997
Full accounts made up to 1995-12-31
dot icon16/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/06/1996
Return made up to 26/05/96; full list of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Declaration of assistance for shares acquisition
dot icon23/02/1996
Auditor's resignation
dot icon02/02/1996
Full accounts made up to 1994-12-31
dot icon12/01/1996
Declaration of mortgage charge released/ceased
dot icon27/07/1995
Delivery ext'd 3 mth 31/12/94
dot icon19/07/1995
Declaration of mortgage charge released/ceased
dot icon06/06/1995
Return made up to 26/05/95; no change of members
dot icon31/03/1995
New director appointed
dot icon24/03/1995
Director resigned
dot icon24/03/1995
Director resigned
dot icon24/03/1995
Director resigned
dot icon24/03/1995
New director appointed
dot icon24/03/1995
New director appointed
dot icon24/03/1995
New director appointed
dot icon24/03/1995
New director appointed
dot icon24/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Director's particulars changed;new director appointed
dot icon18/11/1994
Secretary resigned;director resigned
dot icon16/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon16/11/1994
Resolutions
dot icon22/08/1994
Return made up to 26/05/94; full list of members
dot icon05/05/1994
Particulars of mortgage/charge
dot icon18/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Memorandum and Articles of Association
dot icon12/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Secretary resigned;director resigned
dot icon07/04/1994
Director resigned
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Ad 15/03/94--------- us$ si 10879000@1=10879000 us$ ic 0/10879000
dot icon06/04/1994
Us$ nc 0/10879000 15/03/94
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Secretary resigned;director resigned
dot icon06/04/1994
Director resigned
dot icon31/03/1994
Declaration of assistance for shares acquisition
dot icon31/03/1994
Resolutions
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New secretary appointed
dot icon29/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon28/11/1993
Registered office changed on 28/11/93 from: 3 savoy place london WC2R 0DX
dot icon22/11/1993
New director appointed
dot icon17/11/1993
Certificate of change of name
dot icon16/08/1993
Accounting reference date notified as 31/12
dot icon30/07/1993
New director appointed
dot icon30/07/1993
New director appointed
dot icon30/07/1993
Secretary resigned;new secretary appointed
dot icon30/07/1993
Director resigned;new director appointed
dot icon30/07/1993
Registered office changed on 30/07/93 from: 84 temple chambers temple avenue london. EC4Y 0HP.
dot icon26/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allbutt, Peter
Director
17/09/2012 - 30/06/2022
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/05/1993 - 09/07/1993
16011
Wheeler, David Lawrence
Director
04/06/2007 - 26/10/2012
5
Campbell, Jocelyn Donald Robin
Director
23/01/1995 - 29/02/2020
6
Boddy, Martin Charles
Director
23/01/1995 - 31/08/2016
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HJE LIMITED

HJE LIMITED is an(a) Active company incorporated on 26/05/1993 with the registered office located at Darley Dale Smelter, South Darley, Matlock, Derbyshire DE4 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HJE LIMITED?

toggle

HJE LIMITED is currently Active. It was registered on 26/05/1993 .

Where is HJE LIMITED located?

toggle

HJE LIMITED is registered at Darley Dale Smelter, South Darley, Matlock, Derbyshire DE4 2LP.

What does HJE LIMITED do?

toggle

HJE LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for HJE LIMITED?

toggle

The latest filing was on 17/12/2025: Certificate of change of name.