Background WavePink WaveYellow Wave

LAND GIRLS JH LIMITED (08465770)

LAND GIRLS JH LIMITED (08465770) is an active UK company. incorporated on 28 March 2013. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. LAND GIRLS JH LIMITED has been registered for 13 years. Current directors include HATTON, James, HATTON, Ushma.

Company Number
08465770
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
Osborne House, Ashford, TW15 3QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HATTON, James, HATTON, Ushma
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND GIRLS JH LIMITED

LAND GIRLS JH LIMITED is an active company incorporated on 28 March 2013 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. LAND GIRLS JH LIMITED was registered 13 years ago.(SIC: 81300)

Status

active

Active since 13 years ago

Company No

08465770

LTD Company

Age

13 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

Overdue

9 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Osborne House 143-145 Stanwell Road Ashford, TW15 3QN,

Previous Addresses

1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
From: 28 March 2013To: 30 March 2020
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Mar 20
Funding Round
Mar 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATTON, James

Active
143-145 Stanwell Road, AshfordTW15 3QN
Born April 1981
Director
Appointed 28 Mar 2013

HATTON, Ushma

Active
TwickenhamTW2 5HR
Born April 1981
Director
Appointed 21 Mar 2020

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 28 Mar 2013
Resigned 28 Mar 2013

Persons with significant control

1

Mr James Hatton

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Incorporation Company
28 March 2013
NEWINCIncorporation