Background WavePink WaveYellow Wave

HJR STOCK LIMITED (13503865)

HJR STOCK LIMITED (13503865) is an active UK company. incorporated on 9 July 2021. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HJR STOCK LIMITED has been registered for 4 years. Current directors include LEWIS, Anna Mary, LEWIS, Mark Iestyn.

Company Number
13503865
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Anna Mary, LEWIS, Mark Iestyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJR STOCK LIMITED

HJR STOCK LIMITED is an active company incorporated on 9 July 2021 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HJR STOCK LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13503865

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Timeline

30 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Capital Update
Aug 22
Loan Secured
Aug 22
6
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEWIS, Anna Mary

Active
Radio Lane, DagenhamRM8 2GU
Born June 1979
Director
Appointed 03 Aug 2022

LEWIS, Mark Iestyn

Active
Cranbrook Road, IlfordIG1 4TG
Born May 1974
Director
Appointed 09 Jul 2021

DIAS, Adam Lopez

Resigned
Cranbrook Road, IlfordIG1 4TG
Born February 1973
Director
Appointed 22 Jul 2022
Resigned 03 Aug 2022

RAINE, Simon Emanuel

Resigned
Cranbrook Road, IlfordIG1 4TG
Born December 1981
Director
Appointed 22 Jul 2022
Resigned 03 Aug 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Emanuel Raine

Ceased
Cranbrook Road, IlfordIG1 4TG
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2022
Ceased 02 Aug 2022
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr Mark Iestyn Lewis

Ceased
Cranbrook Road, IlfordIG1 4TG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Ceased 02 Aug 2022

Mrs Anna Mary Lewis

Ceased
Cranbrook Road, IlfordIG1 4TG
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2021
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Resolution
18 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 August 2022
SH19Statement of Capital
Legacy
18 August 2022
SH20SH20
Legacy
18 August 2022
CAP-SSCAP-SS
Resolution
18 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2022
SH10Notice of Particulars of Variation
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Incorporation Company
9 July 2021
NEWINCIncorporation