Company NameHBJ 351 Limited
DirectorsKevin Howard Jones and Paul Thomas
Company StatusActive
Company NumberSC174999
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Howard Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Primrose Lane
Winnersh
Wokingham
Berkshire
RG11 5UR
Director NamePaul Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Gables Buckland Common
Cholesbury Lane
Tring
Hertfordshire
HP23 6NQ
Secretary NameMr Paul Thomas
StatusCurrent
Appointed24 May 2013(16 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressLittle Gables Cholesbury Lane
Buckland Common
Tring
Hertfordshire
HP23 6NQ
Director NameHeath Jason Gravett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 2001)
RoleCommercial Director
Correspondence AddressKimblwick, Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Director NameGraham Philip Spark
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(2 weeks after company formation)
Appointment Duration11 years (resigned 04 June 2008)
RoleSales & Marketing Director
Correspondence AddressNutts Cottage
City Road, Radnage
High Wycombe
Buckinghamshire
HP14 4DW
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address54 Gamekeepers Road
Barnton
Edinburgh
EH4 6LS
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed03 July 2001(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 24 May 2013)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

126k at £13i Group PLC
63.60%
Ordinary A
854k at £0.013i Group PLC
4.31%
Preference
54k at £1Morgan Nominees LTD
27.26%
Ordinary A
5.6k at £1Walbrook Trustees Guernsey LTD
2.83%
Ordinary
366k at £0.01Morgan Nominees LTD
1.85%
Preference
294 at £1Kevin Jones
0.15%
Ordinary

Financials

Year2014
Net Worth£83,987
Cash£78

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

27 July 1999Delivered on: 5 August 1999
Persons entitled: Aberdeen City Council Superannuation Fund

Classification: Bond & 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
27 July 1999Delivered on: 5 August 1999
Persons entitled: 3I Group PLC

Classification: Bond & 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
14 May 1997Delivered on: 4 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
14 May 1997Delivered on: 4 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over all the property.... See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
21 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 July 2016Secretary's details changed for Mr Paul Thomas on 1 June 2016 (1 page)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 198,104.01
(6 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 198,104.01
(6 pages)
5 July 2016Secretary's details changed for Mr Paul Thomas on 1 June 2016 (1 page)
3 July 2016Director's details changed for Paul Thomas on 1 June 2016 (2 pages)
3 July 2016Director's details changed for Paul Thomas on 1 June 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 198,104.01
(6 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 198,104.01
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 198,104.01
(6 pages)
11 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 198,104.01
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 May 2013Appointment of Mr Paul Thomas as a secretary (2 pages)
24 May 2013Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
24 May 2013Appointment of Mr Paul Thomas as a secretary (2 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
24 May 2013Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
13 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Director's details changed for Paul Thomas on 25 April 2010 (2 pages)
12 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 25 April 2010 (2 pages)
12 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 25 April 2010 (2 pages)
12 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Paul Thomas on 25 April 2010 (2 pages)
11 November 2009Registered office address changed from Thistle House 146 West Regent Street Glasgow Strathclyde G2 2RZ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Thistle House 146 West Regent Street Glasgow Strathclyde G2 2RZ on 11 November 2009 (1 page)
4 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 25 April 2009 with a full list of shareholders (6 pages)
2 November 2009Termination of appointment of Graham Spark as a director (1 page)
2 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 17 June 2008 (1 page)
2 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 17 June 2008 (1 page)
2 November 2009Termination of appointment of Graham Spark as a director (1 page)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 June 2008Return made up to 25/04/08; no change of members (7 pages)
18 June 2008Return made up to 25/04/08; no change of members (7 pages)
17 June 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
17 June 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
17 June 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
17 June 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
11 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 July 2007Return made up to 25/04/07; change of members (7 pages)
9 July 2007Return made up to 25/04/07; change of members (7 pages)
13 April 2007Full accounts made up to 31 January 2006 (18 pages)
13 April 2007Full accounts made up to 31 January 2006 (18 pages)
5 May 2006Return made up to 25/04/06; full list of members (8 pages)
5 May 2006Return made up to 25/04/06; full list of members (8 pages)
12 December 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
12 December 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 May 2005Return made up to 30/04/05; full list of members (8 pages)
8 March 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
8 March 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
10 August 2004Return made up to 30/04/04; full list of members (8 pages)
10 August 2004Return made up to 30/04/04; full list of members (8 pages)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
27 July 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
24 October 2003Memorandum and Articles of Association (38 pages)
24 October 2003Memorandum and Articles of Association (38 pages)
17 October 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
17 October 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
4 June 2003Auditor's resignation (1 page)
4 June 2003Auditor's resignation (1 page)
2 June 2003Return made up to 30/04/03; full list of members (8 pages)
2 June 2003Return made up to 30/04/03; full list of members (8 pages)
27 February 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
27 February 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
5 July 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
5 July 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
27 May 2002Return made up to 30/04/02; full list of members (8 pages)
27 May 2002Return made up to 30/04/02; full list of members (8 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 July 2001Registered office changed on 18/07/01 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
21 March 2001Full group accounts made up to 30 April 2000 (21 pages)
21 March 2001Full group accounts made up to 30 April 2000 (21 pages)
27 November 2000Ad 06/11/00--------- £ si 36000@1=36000 £ si [email protected]=2440 £ ic 228758/267198 (2 pages)
27 November 2000Ad 06/11/00--------- £ si 15428@1=15428 £ si [email protected]=1045 £ ic 212285/228758 (2 pages)
27 November 2000Ad 06/11/00--------- £ si 15428@1=15428 £ si [email protected]=1045 £ ic 212285/228758 (2 pages)
27 November 2000Ad 06/11/00--------- £ si 30000@1=30000 £ ic 267198/297198 (2 pages)
27 November 2000Ad 06/11/00--------- £ si 30000@1=30000 £ ic 267198/297198 (2 pages)
27 November 2000Ad 06/11/00--------- £ si 36000@1=36000 £ si [email protected]=2440 £ ic 228758/267198 (2 pages)
23 November 2000£ nc 218041/305259 06/11/00 (1 page)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
23 November 2000£ nc 218041/305259 06/11/00 (1 page)
17 July 2000Full group accounts made up to 30 April 1999 (25 pages)
17 July 2000Full group accounts made up to 30 April 1999 (25 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
16 August 1999Alterations to a floating charge (13 pages)
16 August 1999Alterations to a floating charge (13 pages)
16 August 1999Alterations to a floating charge (13 pages)
16 August 1999Alterations to a floating charge (13 pages)
11 August 1999Alterations to a floating charge (20 pages)
11 August 1999Alterations to a floating charge (18 pages)
11 August 1999Alterations to a floating charge (18 pages)
11 August 1999Alterations to a floating charge (20 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1999Memorandum and Articles of Association (33 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Memorandum and Articles of Association (33 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
10 June 1999Return made up to 30/04/99; no change of members (5 pages)
10 June 1999Return made up to 30/04/99; no change of members (5 pages)
6 January 1999Full group accounts made up to 30 April 1998 (23 pages)
6 January 1999Full group accounts made up to 30 April 1998 (23 pages)
21 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
4 June 1997Partic of mort/charge * (11 pages)
4 June 1997Partic of mort/charge * (11 pages)
4 June 1997Partic of mort/charge * (11 pages)
4 June 1997Partic of mort/charge * (11 pages)
31 May 1997Memorandum and Articles of Association (33 pages)
31 May 1997Memorandum and Articles of Association (33 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997£ nc 1000/218041 14/05/97 (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=8714 £ si 203569@1=203569 £ ic 2/212285 (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(34 pages)
23 May 1997£ nc 1000/218041 14/05/97 (1 page)
23 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(34 pages)
23 May 1997Memorandum and Articles of Association (33 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=8714 £ si 203569@1=203569 £ ic 2/212285 (2 pages)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Memorandum and Articles of Association (33 pages)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1997Incorporation (18 pages)
30 April 1997Incorporation (18 pages)