Background WavePink WaveYellow Wave

HJS COMPANY SECRETARIAL SERVICES LIMITED (05814339)

HJS COMPANY SECRETARIAL SERVICES LIMITED (05814339) is an active UK company. incorporated on 11 May 2006. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HJS COMPANY SECRETARIAL SERVICES LIMITED has been registered for 19 years. Current directors include PONTING, Alan Richard, STOKES, Gareth Anthony, TRAINOR, Angela Lorraine.

Company Number
05814339
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PONTING, Alan Richard, STOKES, Gareth Anthony, TRAINOR, Angela Lorraine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS COMPANY SECRETARIAL SERVICES LIMITED

HJS COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HJS COMPANY SECRETARIAL SERVICES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05814339

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 January 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
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 11 May 2006To: 28 December 2022
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 12
Director Left
May 12
Director Left
Feb 15
Loan Secured
Jul 20
Owner Exit
May 21
Director Left
May 21
New Owner
May 21
Loan Secured
May 24
Loan Secured
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PONTING, Alan Richard

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born August 1968
Director
Appointed 30 Apr 2012

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 11 May 2006

TRAINOR, Angela Lorraine

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

SIMS, Julian Leslie

Resigned
Carlton Place, SouthamptonSO15 2EA
Secretary
Appointed 11 May 2006
Resigned 27 Apr 2012

HUNT, Stephen

Resigned
Carlton Place, SouthamptonSO15 2EA
Born September 1952
Director
Appointed 11 May 2006
Resigned 29 Jan 2015

JOHNSTON, Gordon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Born August 1966
Director
Appointed 11 May 2006
Resigned 27 Nov 2020

SIMS, Julian Leslie

Resigned
Carlton Place, SouthamptonSO15 2EA
Born May 1967
Director
Appointed 11 May 2006
Resigned 27 Apr 2012

Persons with significant control

3

2 Active
1 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

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
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
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 Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
29 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
1 August 2006
225Change of Accounting Reference Date
Incorporation Company
11 May 2006
NEWINCIncorporation