J. Hackshall Limited

DataGardener
dissolved
Unknown

J. Hackshall Limited

01858204Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

24/10/1984

Company Age

41 years

Directors

1

Employees

SIC Code

46310

Risk

not scored

Company Overview

Registration, classification & business activity

J. Hackshall Limited (01858204) is a private limited with share capital incorporated on 24/10/1984 (41 years old) and registered in birmingham, B11QH. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Private Limited With Share Capital
SIC: 46310
Unknown
Incorporated 24/10/1984
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1
director

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2019
Resolution
Category:Resolution
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Legacy
Category:Mortgage
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:19-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Annual Return
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2007
Legacy
Category:Annual Return
Date:01-06-2007
Legacy
Category:Officers
Date:21-11-2006
Legacy
Category:Officers
Date:21-11-2006
Legacy
Category:Annual Return
Date:19-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2006
Legacy
Category:Annual Return
Date:23-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2004
Legacy
Category:Annual Return
Date:26-05-2004
Legacy
Category:Mortgage
Date:10-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2003
Legacy
Category:Annual Return
Date:29-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2002
Legacy
Category:Annual Return
Date:21-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2001
Legacy
Category:Annual Return
Date:13-06-2001
Legacy
Category:Annual Return
Date:10-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-1999
Legacy
Category:Annual Return
Date:04-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-1998
Legacy
Category:Annual Return
Date:20-05-1998
Legacy
Category:Officers
Date:11-11-1997
Legacy
Category:Officers
Date:11-11-1997
Legacy
Category:Mortgage
Date:29-10-1997
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-1997
Legacy
Category:Annual Return
Date:02-07-1997
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-1996
Legacy
Category:Annual Return
Date:13-06-1996
Legacy
Category:Address
Date:14-11-1995
Miscellaneous
Category:Miscellaneous
Date:26-06-1995
Legacy
Category:Officers
Date:20-06-1995
Resolution
Category:Resolution
Date:20-06-1995
Legacy
Category:Annual Return
Date:01-06-1995
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-1995
Legacy
Category:Annual Return
Date:13-04-1995
Auditors Resignation Company
Category:Auditors
Date:08-01-1995
Legacy
Category:Address
Date:06-12-1994
Legacy
Category:Annual Return
Date:01-06-1994
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-1994
Legacy
Category:Annual Return
Date:25-05-1993
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-1993
Legacy
Category:Mortgage
Date:17-06-1992
Legacy
Category:Annual Return
Date:02-06-1992
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-1992

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date27/12/2018
Latest Accounts31/12/2017

Trading Addresses

437 High Street, Hayes, Middlesex, UB35DJ
Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1Qh, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH