Background WavePink WaveYellow Wave

J & T HOOKER INVESTMENTS LIMITED (07676266)

J & T HOOKER INVESTMENTS LIMITED (07676266) is an active UK company. incorporated on 21 June 2011. with registered office in Aylesbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. J & T HOOKER INVESTMENTS LIMITED has been registered for 14 years. Current directors include HOOKER, Jonathan Mark Richard, HOOKER, Tamra Jane.

Company Number
07676266
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Second Floor Kennel Club House, Aylesbury, HP19 8DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOKER, Jonathan Mark Richard, HOOKER, Tamra Jane
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & T HOOKER INVESTMENTS LIMITED

J & T HOOKER INVESTMENTS LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Aylesbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. J & T HOOKER INVESTMENTS LIMITED was registered 14 years ago.(SIC: 41100, 68209)

Status

active

Active since 14 years ago

Company No

07676266

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Second Floor Kennel Club House Gatehouse Way Aylesbury, HP19 8DB,

Previous Addresses

, 23 Longbridge Road, Barking, Essex, IG11 8TN, United Kingdom
From: 14 April 2026To: 9 September 2011
The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ
From: 21 June 2011To: 14 April 2026
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 11
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Director Joined
Nov 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 20
Loan Cleared
Jun 22
Loan Secured
Apr 23
Loan Secured
Feb 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Cleared
May 25
Loan Cleared
May 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HOOKER, Tamra Jane

Active
Kennel Club House, AylesburyHP19 8DB
Secretary
Appointed 21 Jun 2011

HOOKER, Jonathan Mark Richard

Active
Kennel Club House, AylesburyHP19 8DB
Born November 1967
Director
Appointed 21 Jun 2011

HOOKER, Tamra Jane

Active
Kennel Club House, AylesburyHP19 8DB
Born June 1965
Director
Appointed 31 Oct 2016

Persons with significant control

2

Mrs Tamra Jane Hooker

Active
Kennel Club House, AylesburyHP19 8DB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Jonathan Mark Richard Hooker

Active
Kennel Club House, AylesburyHP19 8DB
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Mortgage Create With Deed
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Incorporation Company
21 June 2011
NEWINCIncorporation