Background WavePink WaveYellow Wave

HJS GROUP LIMITED (12876959)

HJS GROUP LIMITED (12876959) is an active UK company. incorporated on 13 September 2020. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HJS GROUP LIMITED has been registered for 5 years. Current directors include STOKES, Gareth Anthony, TRAINOR, Angela.

Company Number
12876959
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STOKES, Gareth Anthony, TRAINOR, Angela
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJS GROUP LIMITED

HJS GROUP LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HJS GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12876959

LTD Company

Age

5 Years

Incorporated 13 September 2020

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 23 December 2025 (3 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

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HJS BUSINESS SOLUTIONS LIMITED
From: 4 December 2020To: 20 September 2021
HJS GROUP LIMITED
From: 13 September 2020To: 4 December 2020
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

12-14 Carlton Place Southampton Hampshire SO15 2EA England
From: 13 September 2020To: 6 June 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Feb 21
Funding Round
Dec 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

STOKES, Gareth Anthony

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968
Director
Appointed 13 Sept 2020

TRAINOR, Angela

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1963
Director
Appointed 13 Sept 2020

Persons with significant control

1

Mr Gareth Anthony Stokes

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 October 2021
AA01Change of Accounting Reference Date
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Resolution
4 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Incorporation Company
13 September 2020
NEWINCIncorporation