Background WavePink WaveYellow Wave

HJS TECHNOLOGY LIMITED (06164483)

HJS TECHNOLOGY LIMITED (06164483) is an active UK company. incorporated on 15 March 2007. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. HJS TECHNOLOGY LIMITED has been registered for 19 years. Current directors include EDWARDS, Anne, GIBSON, James, STOKES, Gareth Anthony and 1 others.

Company Number
06164483
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EDWARDS, Anne, GIBSON, James, STOKES, Gareth Anthony, TILYARD, Kevin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS TECHNOLOGY LIMITED

HJS TECHNOLOGY LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HJS TECHNOLOGY LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06164483

LTD Company

Age

19 Years

Incorporated 15 March 2007

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 3 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

3 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

HJS ESSENTIA LIMITED
From: 15 March 2007To: 30 October 2015
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12 - 1 4 Carlton Place Southampton Hampshire SO15 2EA
From: 15 March 2007To: 23 May 2022
Timeline

17 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 10
Director Joined
Apr 12
Director Left
Apr 12
Capital Reduction
Nov 12
Director Left
Nov 12
Share Buyback
Nov 12
Director Joined
Nov 12
Director Left
Jan 16
Director Left
Nov 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HJS COMPANY SECRETARIAL SERVICES LIMITED

Active
9 Ocean Way, SouthamptonSO14 3TJ
Corporate secretary
Appointed 15 Mar 2007

EDWARDS, Anne

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born November 1962
Director
Appointed 06 Nov 2012

GIBSON, James

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born March 1975
Director
Appointed 01 May 2007

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 01 May 2007

TILYARD, Kevin

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born April 1973
Director
Appointed 01 May 2007

HUNT, Stephen

Resigned
SouthamptonSO15 2EA
Secretary
Appointed 31 Dec 2015
Resigned 13 Jul 2016

GALE, Simon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Born May 1974
Director
Appointed 01 May 2007
Resigned 09 Oct 2012

HUNT, Stephen

Resigned
Carlton Place, SouthamptonSO15 2EA
Born September 1952
Director
Appointed 12 May 2010
Resigned 31 Dec 2015

JOHNSTON, Gordon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Born August 1966
Director
Appointed 01 Mar 2012
Resigned 27 Nov 2020

SIMS, Julian Leslie

Resigned
Carlton Place, SouthamptonSO15 2EA
Born May 1967
Director
Appointed 15 Mar 2007
Resigned 01 Mar 2012

Persons with significant control

7

6 Active
1 Ceased
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Mr Kevin Bryan Tilyard

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born April 1973

Nature of Control

Significant influence or control
Notified 16 Dec 2020

Mr James Gibson

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born March 1975

Nature of Control

Significant influence or control
Notified 16 Dec 2020
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Mr Gordon Johnston

Ceased
SouthamptonSO15 2EA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020

Mr Gareth Anthony Stokes

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
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 To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 September 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2013
SH10Notice of Particulars of Variation
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Capital Cancellation Shares
13 November 2012
SH06Cancellation of Shares
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Capital Return Purchase Own Shares
13 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
10 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
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
15 March 2007
NEWINCIncorporation