Background WavePink WaveYellow Wave

HJS ACCOUNTANTS LTD (04198695)

HJS ACCOUNTANTS LTD (04198695) is an active UK company. incorporated on 11 April 2001. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HJS ACCOUNTANTS LTD has been registered for 24 years. Current directors include PONTING, Alan Richard, STOKES, Gareth Anthony, TRAINOR, Angela Lorraine.

Company Number
04198695
Status
active
Type
ltd
Incorporated
11 April 2001
Age
24 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PONTING, Alan Richard, STOKES, Gareth Anthony, TRAINOR, Angela Lorraine
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS ACCOUNTANTS LTD

HJS ACCOUNTANTS LTD is an active company incorporated on 11 April 2001 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HJS ACCOUNTANTS LTD was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04198695

LTD Company

Age

24 Years

Incorporated 11 April 2001

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 23 December 2025 (3 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

HUNT JOHNSTON STOKES LIMITED
From: 31 July 2003To: 4 September 2014
HJS GROUP LIMITED
From: 11 April 2001To: 31 July 2003
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

12-14 Carlton Place Southampton SO15 2EA
From: 30 September 2014To: 23 May 2022
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 11 April 2001To: 30 September 2014
Timeline

10 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Apr 01
Capital Reduction
Sept 10
Share Buyback
Sept 10
Director Left
Nov 12
Director Left
Jun 14
Share Buyback
Sept 14
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PONTING, Alan Richard

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born August 1968
Director
Appointed 01 Dec 2008

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 17 Apr 2001

TRAINOR, Angela Lorraine

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1963
Director
Appointed 01 Feb 2008

JOHNSTON, Gordon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Secretary
Appointed 17 Apr 2001
Resigned 27 Nov 2020

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 11 Apr 2001
Resigned 17 Apr 2001

HUNT, Stephen

Resigned
Carlton Place, SouthamptonSO15 2EA
Born September 1952
Director
Appointed 27 Oct 2003
Resigned 28 Mar 2014

JOHNSTON, Gordon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Born August 1966
Director
Appointed 17 Apr 2001
Resigned 27 Nov 2020

SIMS, Julian Leslie

Resigned
Carlton Place, SouthamptonSO15 2EA
Born May 1967
Director
Appointed 01 Nov 2004
Resigned 27 Apr 2012

STURROCK, Laura Ann

Resigned
27 Northlands Road, RomseySO51 5RU
Born December 1955
Director
Appointed 10 Nov 2003
Resigned 31 Oct 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 11 Apr 2001
Resigned 17 Apr 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Gareth Anthony Stokes

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2020
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2020

Mr Gordon Johnston

Ceased
SouthamptonSO15 2EA
Born August 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2020
Southampton, EnglandSO15 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 September 2014
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
4 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Resolution
19 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Capital Cancellation Shares
17 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2003
288cChange of Particulars
Legacy
1 December 2003
288cChange of Particulars
Legacy
1 December 2003
288cChange of Particulars
Legacy
24 November 2003
88(2)R88(2)R
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
88(2)R88(2)R
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
287Change of Registered Office
Legacy
23 April 2001
287Change of Registered Office
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Incorporation Company
11 April 2001
NEWINCIncorporation