Background WavePink WaveYellow Wave

HJ CONSULTING ENGINEERS LIMITED (06689016)

HJ CONSULTING ENGINEERS LIMITED (06689016) is an active UK company. incorporated on 4 September 2008. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HJ CONSULTING ENGINEERS LIMITED has been registered for 17 years. Current directors include FAIRBURN, Andrew Mark, HOLLOWAY, Mark Andrew, JENNINGS, Andrew and 1 others.

Company Number
06689016
Status
active
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
Marland House, Barnsley, S70 2LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAIRBURN, Andrew Mark, HOLLOWAY, Mark Andrew, JENNINGS, Andrew, RABY, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJ CONSULTING ENGINEERS LIMITED

HJ CONSULTING ENGINEERS LIMITED is an active company incorporated on 4 September 2008 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HJ CONSULTING ENGINEERS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06689016

LTD Company

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (8 months ago)
Submitted on 3 September 2025 (8 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Marland House 13 Huddersfield Road Barnsley, S70 2LW,

Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jul 19
Director Joined
Oct 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Share Buyback
Nov 24
Share Buyback
Mar 26
Capital Reduction
May 26
Share Buyback
May 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JENNINGS, Andrew

Active
13 Huddersfield Road, BarnsleyS70 2LW
Secretary
Appointed 04 Sept 2008

FAIRBURN, Andrew Mark

Active
13 Huddersfield Road, BarnsleyS70 2LW
Born May 1974
Director
Appointed 27 Oct 2023

HOLLOWAY, Mark Andrew

Active
13 Huddersfield Road, BarnsleyS70 2LW
Born February 1974
Director
Appointed 04 Sept 2008

JENNINGS, Andrew

Active
13 Huddersfield Road, BarnsleyS70 2LW
Born March 1961
Director
Appointed 04 Sept 2008

RABY, Andrew David

Active
13 Huddersfield Road, BarnsleyS70 2LW
Born November 1961
Director
Appointed 24 Jul 2019

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 04 Sept 2008
Resigned 04 Sept 2008

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 04 Sept 2008
Resigned 04 Sept 2008

Persons with significant control

4

2 Active
2 Ceased
Leeds Road, LeedsLS19 6NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2024
School Lane, WakefieldWF2 0JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2024

Mr Andrew Jennings

Ceased
13 Huddersfield Road, BarnsleyS70 2LW
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024

Mr Mark Andrew Holloway

Ceased
13 Huddersfield Road, BarnsleyS70 2LW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

85

Capital Cancellation Shares
15 May 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 April 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Capital Return Purchase Own Shares
20 November 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Resolution
18 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
23 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2012
RESOLUTIONSResolutions
Legacy
30 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
14 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
25 September 2009
122122
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
287Change of Registered Office
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Incorporation Company
4 September 2008
NEWINCIncorporation