Company NameCJ & Js Hughes & Son Ltd.
DirectorRichard John Hughes
Company StatusActive
Company NumberSC319439
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRichard John Hughes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleHaulier
Correspondence AddressUnit 4b Charlesfiled Industrial Estate
St Boswells
Scottish Borders
TD6 0HH
Scotland
Secretary NameRichard John Hughes
NationalityBritish
StatusCurrent
Appointed16 September 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4b Charlesfiled Industrial Estate
St Boswells
Scottish Borders
TD6 0HH
Scotland
Director NameChristopher Joseph Hughes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleHaulier
Correspondence AddressOrchard House
Newtown St. Boswells
Melrose
TD6 0PJ
Scotland
Director NameJane Sandilands Hughes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleHaulier
Correspondence AddressOrchard House
Newtown St. Boswells
Melrose
TD6 0PJ
Scotland
Secretary NameChristopher Joseph Hughes
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleHaulier
Correspondence AddressOrchard House
Newtown St. Boswells
Melrose
TD6 0PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01835 822354
Telephone regionSt Boswells

Location

Registered AddressUnit 4b
Charlesfiled Industrial Estate
St Boswells
Scottish Borders
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

10k at £1Mr Richard John Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£115,257
Current Liabilities£334,240

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

1 August 2007Delivered on: 18 August 2007
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: The whole assets of the company.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
27 June 2018Secretary's details changed for Richard John Hughes on 27 June 2018 (1 page)
27 June 2018Registered office address changed from Orchard House Newton St Boswells Melrose TD6 0PJ to Unit 4B Charlesfiled Industrial Estate St Boswells Scottish Borders TD6 0HH on 27 June 2018 (1 page)
27 June 2018Director's details changed for Richard John Hughes on 27 June 2018 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
28 March 2018Notification of Richard John Hughes as a person with significant control on 17 June 2016 (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10,000
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(4 pages)
4 September 2013Total exemption full accounts made up to 30 April 2013 (17 pages)
4 September 2013Total exemption full accounts made up to 30 April 2013 (17 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
20 February 2009Appointment terminated director jane hughes (1 page)
20 February 2009Appointment terminated director jane hughes (1 page)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Secretary appointed richard john hughes (3 pages)
22 October 2008Appointment terminated secretary christopher hughes (1 page)
22 October 2008Appointment terminated secretary christopher hughes (1 page)
22 October 2008Appointment terminated director christopher hughes (1 page)
22 October 2008Appointment terminated director christopher hughes (1 page)
22 October 2008Secretary appointed richard john hughes (3 pages)
16 April 2008Return made up to 23/03/08; full list of members (5 pages)
16 April 2008Return made up to 23/03/08; full list of members (5 pages)
18 August 2007Partic of mort/charge * (4 pages)
18 August 2007Partic of mort/charge * (4 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Ad 23/03/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 2007Ad 23/03/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: orchard house newtown street, boswells melrose TD6 0PJ (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
11 May 2007Registered office changed on 11/05/07 from: orchard house newtown street, boswells melrose TD6 0PJ (1 page)
11 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
11 May 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)