Company NameHFJ Investments Limited
Company StatusActive
Company NumberSC636892
CategoryPrivate Limited Company
Incorporation Date23 July 2019(4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Kilmarnock
South Ayrshire
KA2 9AE
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Kilmarnock
South Ayrshire
KA2 9AE
Scotland
Director NameMr Alan John Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Kilmarnock
South Ayrshire
KA2 9AE
Scotland
Director NameMrs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Kilmarnock
South Ayrshire
KA2 9AE
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road
Kilmarnock
South Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
20 July 2020Withdrawal of a person with significant control statement on 20 July 2020 (2 pages)
20 July 2020Notification of Marion Agnes Hunter as a person with significant control on 23 July 2019 (2 pages)
20 July 2020Notification of Jamie Donald Campbell Hunter as a person with significant control on 23 July 2019 (2 pages)
20 July 2020Notification of Thomas Blane Hunter as a person with significant control on 23 July 2019 (2 pages)
7 November 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
2 August 2019Director's details changed for Ms Sharon Seales on 1 August 2019 (2 pages)
23 July 2019Appointment of Mr Peter Joseph Cummings as a director on 23 July 2019 (2 pages)
23 July 2019Incorporation
Statement of capital on 2019-07-23
  • GBP 30
(28 pages)
23 July 2019Appointment of Mr Alan John Young as a director on 23 July 2019 (2 pages)