Background WavePink WaveYellow Wave

HJ HUMAN CAPITAL GROUP LTD (08526430)

HJ HUMAN CAPITAL GROUP LTD (08526430) is a dissolved UK company. incorporated on 13 May 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HJ HUMAN CAPITAL GROUP LTD has been registered for 12 years. Current directors include OSBALDESTON, Andrew John, SHARPLES, Sonya Joan Raj, SPURR, Daniel.

Company Number
08526430
Status
dissolved
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Third Floor, Leeds, LS1 5QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
OSBALDESTON, Andrew John, SHARPLES, Sonya Joan Raj, SPURR, Daniel
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJ HUMAN CAPITAL GROUP LTD

HJ HUMAN CAPITAL GROUP LTD is an dissolved company incorporated on 13 May 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HJ HUMAN CAPITAL GROUP LTD was registered 12 years ago.(SIC: 78109)

Status

dissolved

Active since 12 years ago

Company No

08526430

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 5 November 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Third Floor 10 South Parade Leeds, LS1 5QS,

Previous Addresses

Central House 47 st. Pauls Street Leeds LS1 2TE England
From: 15 June 2016To: 1 October 2019
Central House 47 st Paul?S Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 20 January 2016To: 15 June 2016
29 Park Square West Leeds West Yorkshire LS1 2PQ
From: 1 August 2014To: 20 January 2016
9 Vicarage Chambers Park Square East Leeds West Yorkshire LS1 2LH
From: 13 May 2013To: 1 August 2014
Timeline

12 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
New Owner
Jul 17
Director Left
Oct 17
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OSBALDESTON, Andrew John

Active
10 South Parade, LeedsLS1 5QS
Born June 1977
Director
Appointed 24 May 2017

SHARPLES, Sonya Joan Raj

Active
10 South Parade, LeedsLS1 5QS
Born January 1986
Director
Appointed 01 Apr 2015

SPURR, Daniel

Active
10 South Parade, LeedsLS1 5QS
Born May 1985
Director
Appointed 01 Jul 2014

PEPPER, Kelly

Resigned
Park Square West, LeedsLS1 2PQ
Secretary
Appointed 13 May 2013
Resigned 01 Jul 2014

PEPPER, Kelly May

Resigned
Park Square West, LeedsLS1 2PQ
Born December 1978
Director
Appointed 13 May 2013
Resigned 01 Jul 2014

ROBBINS, Kenton Scott

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born February 1971
Director
Appointed 03 Oct 2016
Resigned 30 Sept 2017

Persons with significant control

2

St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2017

Mr Daniel Spurr

Active
10 South Parade, LeedsLS1 5QS
Born May 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Liquidation
18 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report
2 September 2020
AM10AM10
Liquidation In Administration Move To Dissolution
18 August 2020
AM23AM23
Liquidation Administration Notice Deemed Approval Of Proposals
1 October 2019
AM06AM06
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Liquidation In Administration Proposals
27 September 2019
AM03AM03
Liquidation In Administration Appointment Of Administrator
27 September 2019
AM01AM01
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 September 2015
AR01AR01
Gazette Notice Compulsory
8 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Incorporation Company
13 May 2013
NEWINCIncorporation