Company NameJJH Building Contractors Limited
DirectorTimothy James Hilton
Company StatusActive
Company Number04864045
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Timothy James Hilton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressDover Farm
Dover Lane Hoghton
Preston
PR5 0SJ
Secretary NameMr Timothy James Hilton
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressDover Farm
Dover Lane Hoghton
Preston
PR5 0SJ
Director NameJohn James Hilton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleBuilding Repair Supervisor
Correspondence Address41 Sherbourne Road
Bolton
Lancashire
BL1 5NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Crossley & Davis
52 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hilton Holmes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,153,037
Cash£872,073
Current Liabilities£543,947

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

9 March 2006Delivered on: 11 March 2006
Satisfied on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining dover farm dover lane hoghton preson. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (14 pages)
27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
9 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 March 2021 (11 pages)
9 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
23 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 September 2009Return made up to 12/08/09; full list of members (3 pages)
14 September 2009Return made up to 12/08/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 September 2008Appointment terminated director john hilton (1 page)
18 September 2008Return made up to 12/08/08; full list of members (3 pages)
18 September 2008Return made up to 12/08/08; full list of members (3 pages)
18 September 2008Appointment terminated director john hilton (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
12 December 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
21 August 2007Return made up to 12/08/07; no change of members (7 pages)
21 August 2007Return made up to 12/08/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 October 2005Return made up to 12/08/05; full list of members (7 pages)
21 October 2005Return made up to 12/08/05; full list of members (7 pages)
7 September 2004Return made up to 12/08/04; full list of members (7 pages)
7 September 2004Return made up to 12/08/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
26 March 2004Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
26 March 2004Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
18 March 2004Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
12 August 2003Incorporation (19 pages)
12 August 2003Incorporation (19 pages)