Background WavePink WaveYellow Wave

HJS (READING) LIMITED (03784858)

HJS (READING) LIMITED (03784858) is an active UK company. incorporated on 9 June 1999. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HJS (READING) LIMITED has been registered for 26 years.

Company Number
03784858
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
3 Richfield Place, Reading, RG1 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS (READING) LIMITED

HJS (READING) LIMITED is an active company incorporated on 9 June 1999 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HJS (READING) LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03784858

LTD Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FORTUS SOUTH LIMITED
From: 28 March 2021To: 30 June 2022
HJS (READING) LIMITED
From: 29 February 2016To: 28 March 2021
SINNETT & TANSLEY LIMITED
From: 9 June 1999To: 29 February 2016
Contact
Address

3 Richfield Place Richfield Avenue Reading, RG1 8EQ,

Previous Addresses

1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom
From: 29 March 2021To: 30 June 2022
3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
From: 9 June 1999To: 29 March 2021
Timeline

17 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Aug 15
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Apr 21
Funding Round
Apr 21
Director Left
Jun 22
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Resolution
19 April 2021
RESOLUTIONSResolutions
Memorandum Articles
19 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
19 April 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Resolution
28 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
88(2)R88(2)R
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
287Change of Registered Office
Incorporation Company
9 June 1999
NEWINCIncorporation