Background WavePink WaveYellow Wave

HAJCO 107 LIMITED (02751219)

HAJCO 107 LIMITED (02751219) is an active UK company. incorporated on 28 September 1992. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HAJCO 107 LIMITED has been registered for 33 years. Current directors include FENTON, Michael Edwin.

Company Number
02751219
Status
active
Type
ltd
Incorporated
28 September 1992
Age
33 years
Address
Coach House Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FENTON, Michael Edwin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAJCO 107 LIMITED

HAJCO 107 LIMITED is an active company incorporated on 28 September 1992 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HAJCO 107 LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02751219

LTD Company

Age

33 Years

Incorporated 28 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Coach House Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

Broughton Hall, Broughton Eccleshall Staffordshire ST21 6NS
From: 28 September 1992To: 16 March 2017
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FENTON, Michael Edwin

Active
Broughton, StaffordST21 6NS
Born March 1986
Director
Appointed 09 Jun 2023

BENNETT, Craig

Resigned
Merry Fox, MobberleyWA16 7AH
Secretary
Appointed 27 May 1993
Resigned 29 Sept 2011

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 29 Sept 2011
Resigned 09 Jun 2023

HAJCO SECRETARIES LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate nominee secretary
Appointed 28 Sept 1992
Resigned 27 May 1993

CAUDWELL, John David

Resigned
Broughton Hall, EccleshallST21 6NS
Born October 1952
Director
Appointed 28 May 1993
Resigned 06 Feb 2025

PERRETT, Lawrence

Resigned
Broughton, StaffordST21 6NS
Born June 1991
Director
Appointed 09 Jun 2023
Resigned 11 Apr 2025

SANDERS, John Anthony

Resigned
Stanier Street, Stoke-On-TrentST4 3LJ
Born February 1946
Director
Appointed 12 Jun 2013
Resigned 20 Feb 2023

SANDERS, Simon John

Resigned
32 Stanier Street, Stoke On TrentST4 3LJ
Born January 1972
Director
Appointed 28 May 1993
Resigned 12 Jun 2013

HAJCO DIRECTORS LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate nominee director
Appointed 28 Sept 1992
Resigned 28 May 1993

Persons with significant control

2

1 Active
1 Ceased

Mr John David Caudwell

Active
Broughton, StaffordST21 6NS
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr David Hodgson Canfield

Ceased
Broughton Hall, Broughton, StaffordshireST21 6NS
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2023
CC04CC04
Memorandum Articles
10 March 2023
MAMA
Capital Name Of Class Of Shares
10 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
5 December 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 December 1999
325325
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
14 September 1999
190190
Legacy
14 September 1999
325325
Legacy
14 September 1999
353353
Legacy
28 October 1998
363aAnnual Return
Legacy
28 October 1998
363(353)363(353)
Legacy
28 October 1998
363(190)363(190)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
190190
Legacy
22 January 1998
287Change of Registered Office
Legacy
22 January 1998
353353
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
19 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Auditors Resignation Company
18 October 1995
AUDAUD
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
287Change of Registered Office
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
20 October 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
13 October 1993
288288
Legacy
8 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
287Change of Registered Office
Resolution
2 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
224224
Incorporation Company
28 September 1992
NEWINCIncorporation