HSJ MARKETING LIMITED

Register to unlock more data on OkredoRegister

HSJ MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126844

Incorporation date

28/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Severn House, Hazell Drive, Newport, South Wales NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1987)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon21/04/2008
Application for striking-off
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon09/08/2007
Director's particulars changed
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon28/06/2005
Registered office changed on 29/06/05 from: clytha house 10 clytha park road newport NP20 4PB
dot icon29/03/2005
Director's particulars changed
dot icon23/01/2005
Certificate of change of name
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Registered office changed on 18/05/04 from: clytha house 10 clytha port road newport NP20 4PB
dot icon17/05/2004
Secretary resigned
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon11/11/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2003
Registered office changed on 12/11/03 from: 78 caerau road newport NP20 4HJ
dot icon29/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Registered office changed on 10/01/02 from: tredegar chambers 12 78 bridge street newport gwent NP20 4AQ
dot icon05/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon12/09/2000
Secretary resigned
dot icon05/09/2000
Secretary resigned
dot icon04/07/2000
Registered office changed on 05/07/00 from: 78 caerau road newport gwent south wales NP9 4HJ
dot icon04/07/2000
New secretary appointed
dot icon21/02/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon08/12/1999
Certificate of change of name
dot icon08/12/1999
Director resigned
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon01/11/1998
Registered office changed on 02/11/98 from: 10A gold tops newport gwent NP9 4PH
dot icon18/10/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon08/09/1997
Ad 03/09/97--------- £ si 4900@1=4900 £ ic 100/5000
dot icon08/09/1997
Resolutions
dot icon08/09/1997
£ nc 1000/100000 03/09/97
dot icon11/06/1997
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon17/08/1996
Return made up to 31/12/95; full list of members
dot icon17/08/1996
Registered office changed on 18/08/96
dot icon11/08/1996
Return made up to 31/12/94; no change of members
dot icon11/08/1996
Registered office changed on 12/08/96
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon10/07/1996
Receiver ceasing to act
dot icon29/04/1996
Receiver's abstract of receipts and payments
dot icon28/04/1996
Receiver ceasing to act
dot icon22/01/1996
Receiver's abstract of receipts and payments
dot icon16/11/1995
Receiver's abstract of receipts and payments
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/08/1994
Appointment of receiver/manager
dot icon08/08/1994
Appointment of receiver/manager
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon17/07/1994
Appointment of receiver/manager
dot icon03/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon24/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1993
Accounts for a small company made up to 1992-09-30
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon11/01/1993
Registered office changed on 12/01/93 from: st helens house 33 stow park circle newport gwent NP9 4HF
dot icon09/11/1992
Return made up to 31/12/91; full list of members
dot icon15/02/1992
Full accounts made up to 1989-09-30
dot icon15/02/1992
Full accounts made up to 1990-09-30
dot icon15/02/1992
Full accounts made up to 1991-09-30
dot icon29/01/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Director resigned
dot icon29/07/1991
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon29/05/1991
Return made up to 31/12/90; full list of members
dot icon30/04/1991
Particulars of mortgage/charge
dot icon13/05/1990
Return made up to 31/12/88; full list of members
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon30/03/1989
Accounting reference date extended from 31/03 to 30/09
dot icon16/03/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Registered office changed on 24/01/89 from: 118 springvale estate cwmbran gwent NP44 5BG
dot icon21/11/1988
Particulars of mortgage/charge
dot icon05/07/1988
Registered office changed on 06/07/88 from: 46 caerau road newport gwent npy 4HH
dot icon05/07/1988
Return made up to 31/03/88; full list of members
dot icon08/05/1988
New director appointed
dot icon09/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Accounting reference date notified as 31/03
dot icon06/08/1987
Memorandum and Articles of Association
dot icon02/08/1987
Secretary resigned;new secretary appointed
dot icon02/08/1987
Registered office changed on 03/08/87 from: 2 baches street london N1 6EE
dot icon25/06/1987
Certificate of change of name
dot icon28/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Kim
Director
23/02/1994 - Present
33
Jenkins, Shan
Director
18/06/1993 - 23/02/1994
2
Jackson, Kim
Secretary
01/01/1992 - 18/06/1993
3
Hughes, Robyn John
Secretary
08/03/2004 - Present
3
Moore, Martin Andrew
Secretary
11/02/2000 - 08/03/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSJ MARKETING LIMITED

HSJ MARKETING LIMITED is an(a) Dissolved company incorporated on 28/04/1987 with the registered office located at Severn House, Hazell Drive, Newport, South Wales NP10 8FY. 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 HSJ MARKETING LIMITED?

toggle

HSJ MARKETING LIMITED is currently Dissolved. It was registered on 28/04/1987 and dissolved on 06/12/2010.

Where is HSJ MARKETING LIMITED located?

toggle

HSJ MARKETING LIMITED is registered at Severn House, Hazell Drive, Newport, South Wales NP10 8FY.

What does HSJ MARKETING LIMITED do?

toggle

HSJ MARKETING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HSJ MARKETING LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.