Background WavePink WaveYellow Wave

K & J HODGE CONTRACTORS LTD (03014030)

K & J HODGE CONTRACTORS LTD (03014030) is an active UK company. incorporated on 25 January 1995. with registered office in Taunton. The company operates in the Construction sector, engaged in site preparation. K & J HODGE CONTRACTORS LTD has been registered for 31 years. Current directors include COLLINSON, Ben, HODGE, Jonathan Richard, HODGE, Keith.

Company Number
03014030
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 years
Address
Hammer's Yard Greenway Lane, Taunton, TA3 5NF
Industry Sector
Construction
Business Activity
Site preparation
Directors
COLLINSON, Ben, HODGE, Jonathan Richard, HODGE, Keith
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K & J HODGE CONTRACTORS LTD

K & J HODGE CONTRACTORS LTD is an active company incorporated on 25 January 1995 with the registered office located in Taunton. The company operates in the Construction sector, specifically engaged in site preparation. K & J HODGE CONTRACTORS LTD was registered 31 years ago.(SIC: 43120)

Status

active

Active since 31 years ago

Company No

03014030

LTD Company

Age

31 Years

Incorporated 25 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

TUCKER AND HODGE (GROUNDWORK CONTRACTORS) LTD
From: 25 January 1995To: 11 March 2005
Contact
Address

Hammer's Yard Greenway Lane Thornfalcon Taunton, TA3 5NF,

Previous Addresses

Unit 9 South Street Taunton Somerset TA1 3AQ England
From: 11 November 2015To: 24 April 2019
Unit 1 Trinity Business Centre South Street Taunton Somerset TA1 3AQ
From: 24 December 2009To: 11 November 2015
Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom
From: 23 December 2009To: 24 December 2009
Unit 1 Trinity Business Centre South Street Taunton Somerset TA1 3AQ
From: 25 January 1995To: 23 December 2009
Timeline

15 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Sept 13
Director Joined
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Sept 17
Director Joined
Apr 18
Loan Secured
Oct 20
New Owner
Jan 21
Funding Round
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Jul 25
Director Left
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLINSON, Ben

Active
Quantock View, BridgwaterTA5 1EE
Born June 1977
Director
Appointed 18 Sept 2017

HODGE, Jonathan Richard

Active
Greenway Lane, TauntonTA3 5NF
Born November 1981
Director
Appointed 01 Nov 2015

HODGE, Keith

Active
Stablegate Hyde Lane, TauntonTA2 8BU
Born October 1949
Director
Appointed 25 Jan 1995

BRYDON, James

Resigned
2 Bath House, TauntonTA1 4EQ
Secretary
Appointed 14 Jun 2005
Resigned 31 Mar 2007

COOK, Lea

Resigned
3 The Oaks, TauntonTA1 2QX
Secretary
Appointed 08 Dec 2004
Resigned 14 Jun 2005

CORKE, Jeremy

Resigned
Osborne Grove, TauntonTA1 4RN
Secretary
Appointed 01 Nov 2015
Resigned 12 Feb 2019

HISCUTT, Paul

Resigned
1 Billetfield, TauntonTA1 3NN
Secretary
Appointed 25 Jan 1995
Resigned 13 Nov 1996

HODGE, Jonathan Richard

Resigned
41 Cleveland Street, TauntonTA1 1XD
Secretary
Appointed 31 Mar 2007
Resigned 01 Aug 2010

HODGE, Keith

Resigned
91 Lime Crescent, TauntonTA1 2QF
Secretary
Appointed 13 Nov 1996
Resigned 08 Dec 2004

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 25 Jan 1995
Resigned 25 Jan 1995

BRYDON, James

Resigned
2 Bath House, TauntonTA1 4EQ
Born June 1951
Director
Appointed 14 Jun 2005
Resigned 31 Mar 2007

BURGE, Steven

Resigned
Greenway Lane, TauntonTA3 5NF
Born March 1967
Director
Appointed 16 Apr 2018
Resigned 09 Feb 2026

TUCKER, Andrew Patrick

Resigned
The Old Dairy, TauntonTA2 8BZ
Born October 1961
Director
Appointed 25 Jan 1995
Resigned 30 Nov 2004

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 25 Jan 1995
Resigned 25 Jan 1995

Persons with significant control

3

1 Active
2 Ceased
Greenway Lane, TauntonTA3 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023

Mr Keith Hodge

Ceased
Greenway Lane, TauntonTA3 5NF
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2023

Mr Jonathan Richard Hodge

Ceased
Greenway Lane, TauntonTA3 5NF
Born November 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Resolution
25 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
21 August 2023
MAMA
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 August 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Sail Address Company With New Address
3 February 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
4 July 2006
287Change of Registered Office
Legacy
9 June 2006
287Change of Registered Office
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 February 2006
287Change of Registered Office
Legacy
1 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
287Change of Registered Office
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
288288
Legacy
7 March 1995
288288
Legacy
2 March 1995
287Change of Registered Office
Legacy
2 March 1995
224224
Legacy
2 March 1995
288288
Legacy
28 January 1995
288288
Incorporation Company
25 January 1995
NEWINCIncorporation