Background WavePink WaveYellow Wave

HJH DEVELOPMENTS LIMITED (08946451)

HJH DEVELOPMENTS LIMITED (08946451) is an active UK company. incorporated on 19 March 2014. with registered office in Bilston. The company operates in the Construction sector, engaged in other construction installation. HJH DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include HIGGS, Carl John William, HIGGS, Mark Andrew, HOWELLS, Matthew Paul and 1 others.

Company Number
08946451
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HIGGS, Carl John William, HIGGS, Mark Andrew, HOWELLS, Matthew Paul, JONES, Paul Robert
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJH DEVELOPMENTS LIMITED

HJH DEVELOPMENTS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in other construction installation. HJH DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 43290)

Status

active

Active since 12 years ago

Company No

08946451

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 9 October 2015To: 17 December 2015
Baker Tilly Business Services Rivermead House Lewis Court, Grove Park Enderby Leicester LE19 1SD
From: 19 March 2014To: 9 October 2015
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HIGGS, Carl John William

Active
Johnson Street, BilstonWV14 9RL
Secretary
Appointed 19 Mar 2014

HIGGS, Carl John William

Active
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 19 Mar 2014

HIGGS, Mark Andrew

Active
Johnson Street, BilstonWV14 9RL
Born December 1975
Director
Appointed 19 Mar 2014

HOWELLS, Matthew Paul

Active
Johnson Street, BilstonWV14 9RL
Born May 1972
Director
Appointed 19 Mar 2014

JONES, Paul Robert

Active
Johnson Street, BilstonWV14 9RL
Born April 1975
Director
Appointed 19 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Carl John William Higgs

Ceased
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 16 Sept 2025

Mr Paul Robert Jones

Active
Johnson Street, BilstonWV14 9RL
Born April 1975

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Incorporation Company
19 March 2014
NEWINCIncorporation