Background WavePink WaveYellow Wave

HJS FINANCIAL PLANNING LIMITED (06976226)

HJS FINANCIAL PLANNING LIMITED (06976226) is an active UK company. incorporated on 29 July 2009. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HJS FINANCIAL PLANNING LIMITED has been registered for 16 years. Current directors include MCCULLOCH, Iain, STOKES, Gareth Anthony.

Company Number
06976226
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
First Floor, Tagus House, 9 Ocean Way, Southampton, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCULLOCH, Iain, STOKES, Gareth Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS FINANCIAL PLANNING LIMITED

HJS FINANCIAL PLANNING LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HJS FINANCIAL PLANNING LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06976226

LTD Company

Age

16 Years

Incorporated 29 July 2009

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 24 July 2025 (8 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

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

HJS FINANCIAL SERVICES LTD
From: 29 July 2009To: 3 March 2015
Contact
Address

First Floor, Tagus House, 9 Ocean Way, Southampton 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

12-14 Carlton Place Southampton Hampshire SO15 2EA England
From: 31 March 2015To: 20 October 2022
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 29 July 2009To: 31 March 2015
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
May 16
Loan Secured
Jul 16
Director Left
Mar 18
Loan Secured
Mar 19
Director Left
Mar 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCULLOCH, Iain

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born May 1967
Director
Appointed 23 Feb 2015

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 23 Feb 2015

JOHNSTON, Gordon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Secretary
Appointed 29 Jul 2009
Resigned 27 Nov 2020

ATKINSON, Luke Raymond Richard John

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born June 1982
Director
Appointed 23 Feb 2015
Resigned 01 Mar 2018

EDWARDS, Anne

Resigned
Carlton Place, SouthamptonSO15 2EA
Born November 1962
Director
Appointed 29 Jul 2009
Resigned 23 Feb 2015

JOHNSTON, Gordon John

Resigned
Carlton Place, SouthamptonSO15 2EA
Born August 1966
Director
Appointed 29 Jul 2009
Resigned 27 Nov 2020

Persons with significant control

5

4 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
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020
9 Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020

Mr Iain Mcculloch

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 02 Oct 2020
Southampton, EnglandSO15 2EA

Nature of Control

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

Filing History

67

Accounts With Accounts Type Total Exemption Full
24 July 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
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 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
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
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Account Reference Date Company Previous Extended
19 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
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
Incorporation Company
29 July 2009
NEWINCIncorporation