Background WavePink WaveYellow Wave

HILLS JARRETT TXS LIMITED (11357076)

HILLS JARRETT TXS LIMITED (11357076) is an active UK company. incorporated on 11 May 2018. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HILLS JARRETT TXS LIMITED has been registered for 7 years. Current directors include GAETE, Andrew Claudio.

Company Number
11357076
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
The Old Grange, Warren Estate Lordship Road, Chelmsford, CM1 3WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS JARRETT TXS LIMITED

HILLS JARRETT TXS LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HILLS JARRETT TXS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11357076

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Old Grange, Warren Estate Lordship Road Writtle Chelmsford, CM1 3WT,

Previous Addresses

G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP England
From: 13 October 2021To: 16 October 2023
G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX England
From: 11 August 2021To: 13 October 2021
Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England
From: 11 May 2018To: 11 August 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jun 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GAETE, Andrew Claudio

Active
Lordship Road, ChelmsfordCM1 3WT
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
Lordship Road, ChelmsfordCM1 3WT
Born December 1980
Director
Appointed 18 Jul 2022
Resigned 06 Jan 2025

HANNAH, Deborah Marie

Resigned
Lordship Road, ChelmsfordCM1 3WT
Born September 1961
Director
Appointed 01 Jun 2019
Resigned 31 May 2024

HANNAH, Deborah Marie

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born September 1961
Director
Appointed 11 May 2018
Resigned 07 Jun 2018

JARRETT, Geoffrey William

Resigned
Allen House Business Centre, SawbridgeworthCM21 9FP
Born February 1941
Director
Appointed 07 Jun 2018
Resigned 12 Sept 2023

SATHAN, Jassen Samooghum

Resigned
Sheering Lower Road, SawbridgeworthCM21 9RG
Born May 1972
Director
Appointed 11 May 2018
Resigned 07 Jun 2018

Persons with significant control

5

1 Active
4 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 May 2022
Ceased 06 May 2025
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 20 May 2022

Mr Geoffrey William Jarrett

Ceased
Sheering Lower Road, SawbridgeworthCM21 9RG
Born February 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 01 Jun 2019

Mrs Catherine Louise Jarrett

Ceased
Sheering Lower Road, SawbridgeworthCM21 9RG
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2022
AAAnnual Accounts
Legacy
14 June 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Incorporation Company
11 May 2018
NEWINCIncorporation