Advanced company searchLink opens in new window

HOPKINS & JONES LIMITED

Company number 00433606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
24 Apr 2024 AD01 Registered office address changed from 88 Fleet Street London EC4Y 1DH England to 127 Victoria Street London SW1E 6rd on 24 April 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 RP04CS01 Second filing of Confirmation Statement dated 25 April 2023
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 19/05/23
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
15 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
08 Dec 2021 AP01 Appointment of Mr Raymond Charles Palmer as a director on 5 November 2021
08 Dec 2021 AP01 Appointment of Mr Paul Aitken as a director on 5 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
22 Feb 2021 PSC08 Notification of a person with significant control statement
22 Feb 2021 PSC07 Cessation of James Tannahill as a person with significant control on 25 August 2020
06 Oct 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 7,500
08 Sep 2020 SH08 Change of share class name or designation
05 Sep 2020 PSC07 Cessation of Hopkins & Jones Investments Limited as a person with significant control on 25 August 2020
16 Apr 2020 PSC04 Change of details for Mr James Tannahill as a person with significant control on 16 March 2020
15 Apr 2020 AD01 Registered office address changed from 7 William Iv St London WC2N 4DW to 88 Fleet Street London EC4Y 1DH on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Mr James Tannahill on 16 March 2020
15 Apr 2020 CH01 Director's details changed for Mr Kristopher Parish on 16 March 2020