Company NameH.J. Partnership Limited
DirectorsHaig Edward Adam Jenkinson and Jennifer Ann Jenkinson
Company StatusActive
Company NumberSC136858
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Haig Edward Adam Jenkinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressApartment 20 Coble Quay
Amble
Morpeth
NE65 0FB
Secretary NameMr Haig Edward Adam Jenkinson
NationalityBritish
StatusCurrent
Appointed27 February 1992(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressApartment 20 Coble Quay
Amble
Morpeth
NE65 0FB
Director NameJennifer Ann Jenkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressApartment 20 Coble Quay
Amble
Morpeth
NE65 0FB
Director NameFiona Mary Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleLicensed Bookmaker
Correspondence AddressEaster Bush Cottage
Bush Estate
Roslin
Midlothian
EH25 9RE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address165/22 The Maltings
Slateford Road
Edinburgh
EH14 1PD
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

29.2k at £1Haig E.a Jenkinson
100.00%
Ordinary
1 at £1Jennifer Ann Cowen
0.00%
Ordinary

Financials

Year2014
Net Worth£65,427
Cash£2,058
Current Liabilities£68,788

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

13 July 2001Delivered on: 3 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 meadowbank terrace, edinburgh.
Outstanding
19 May 1994Delivered on: 7 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 easter road, edinburgh.
Outstanding
9 April 1992Delivered on: 23 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 April 1992Delivered on: 14 April 1992
Satisfied on: 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 27 & 29 easter road, edinburgh.
Fully Satisfied

Filing History

18 October 2023Change of details for Mr Haig Edward Adam Jenkinson as a person with significant control on 18 October 2023 (2 pages)
3 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 July 2022Registered office address changed from 69 Durham Square Edinburgh EH15 1PP Scotland to 165/22 the Maltings Slateford Road Edinburgh EH14 1PD on 14 July 2022 (1 page)
5 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
11 March 2021Director's details changed for Jennifer Ann Cowen on 22 August 2014 (2 pages)
21 December 2020Satisfaction of charge 3 in full (1 page)
21 December 2020Satisfaction of charge 4 in full (1 page)
11 December 2020All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
11 December 2020All of the property or undertaking has been released from charge 4 (1 page)
2 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 January 2020Secretary's details changed for Mr Haig Edward Adam Jenkinson on 10 January 2020 (1 page)
23 January 2020Director's details changed for Jennifer Ann Cowen on 10 January 2020 (2 pages)
23 January 2020Change of details for Mr Haig Edward Adam Jenkinson as a person with significant control on 4 September 2019 (2 pages)
23 January 2020Director's details changed for Mr Haig Edward Adam Jenkinson on 10 January 2020 (2 pages)
4 September 2019Registered office address changed from 139 Craigentinny Avenue Edinburgh EH7 6RG to 69 Durham Square Edinburgh EH15 1PP on 4 September 2019 (1 page)
5 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Satisfaction of charge 2 in full (1 page)
6 May 2016Satisfaction of charge 2 in full (1 page)
20 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 29,220
(5 pages)
20 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 29,220
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 29,220
(5 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 29,220
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 29,220
(5 pages)
16 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 29,220
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Mr Haig Edward Adam Jenkinson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Haig Edward Adam Jenkinson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jennifer Ann Cowen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jennifer Ann Cowen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Haig Edward Adam Jenkinson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Jennifer Ann Cowen on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Director and secretary's change of particulars / haig jenkinson / 01/03/2008 (1 page)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / haig jenkinson / 01/03/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 27/02/08; full list of members (4 pages)
14 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 27/02/07; full list of members (7 pages)
19 March 2007Return made up to 27/02/07; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 27/02/06; full list of members (8 pages)
22 March 2006Return made up to 27/02/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 27/02/03; full list of members (7 pages)
4 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 March 2002Return made up to 27/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
26 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 March 2001Return made up to 27/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Dec mort/charge * (4 pages)
3 October 2000Dec mort/charge * (4 pages)
15 March 2000Return made up to 27/02/00; full list of members (6 pages)
15 March 2000Return made up to 27/02/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Company name changed apple bookmakers LIMITED\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed apple bookmakers LIMITED\certificate issued on 19/08/98 (2 pages)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
18 March 1998Return made up to 27/02/98; full list of members (6 pages)
18 March 1998Return made up to 27/02/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 February 1997Return made up to 27/02/97; no change of members (4 pages)
20 February 1997Return made up to 27/02/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 February 1996Return made up to 27/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
23 February 1996Return made up to 27/02/96; no change of members
  • 363(287) ‐ Registered office changed on 23/02/96
(4 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)