Background WavePink WaveYellow Wave

G.J. HENDRA LIMITED (01316433)

G.J. HENDRA LIMITED (01316433) is an active UK company. incorporated on 8 June 1977. with registered office in Cornwall. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. G.J. HENDRA LIMITED has been registered for 48 years. Current directors include HENDRA, Simon Francis, HENDRA, Vanessa Jane.

Company Number
01316433
Status
active
Type
ltd
Incorporated
8 June 1977
Age
48 years
Address
6/7 Lemon St, Cornwall, TR1 2LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HENDRA, Simon Francis, HENDRA, Vanessa Jane
SIC Codes
47190, 47290, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.J. HENDRA LIMITED

G.J. HENDRA LIMITED is an active company incorporated on 8 June 1977 with the registered office located in Cornwall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. G.J. HENDRA LIMITED was registered 48 years ago.(SIC: 47190, 47290, 96020)

Status

active

Active since 48 years ago

Company No

01316433

LTD Company

Age

48 Years

Incorporated 8 June 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

NAMBUST LIMITED
From: 8 June 1977To: 31 December 1978
Contact
Address

6/7 Lemon St Truro Cornwall, TR1 2LQ,

Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HENDRA, Vanessa Jane

Active
Trevella Farm Valley Lane, TruroTR3 6LN
Secretary
Appointed 23 Dec 1999

HENDRA, Simon Francis

Active
TruroTR1 2LQ
Born April 1958
Director
Appointed N/A

HENDRA, Vanessa Jane

Active
TruroTR1 2LQ
Born February 1963
Director
Appointed 20 Dec 2002

ROWE, Reginald Anthony

Resigned
18 Bosvean Gardens, TruroTR1 3NQ
Secretary
Appointed N/A
Resigned 23 Dec 1999

HENDRA, Gordon John

Resigned
Creek Bank Restronguet Point, TruroTR3 6RB
Born June 1915
Director
Appointed N/A
Resigned 20 Sept 2007

HENDRA, Iris Mary

Resigned
Creek Bank Restronguet Point, TruroTR3 6RB
Born March 1924
Director
Appointed N/A
Resigned 11 Jan 2018

Persons with significant control

2

Mr Simon Francis Hendra

Active
Valley Lane, TruroTR3 6LN
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jan 2018

Mrs Vanessa Jane Hendra

Active
Valley Lane, TruroTR3 6LN
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
20 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
29 November 2004
AAAnnual Accounts
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
23 October 1990
363363
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Resolution
7 February 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
363363
Legacy
15 February 1988
363363
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363