Hsbj Limited ASHFORD


Hsbj started in year 1992 as Private Limited Company with registration number 02763305. The Hsbj company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ashford at C/o Perception Accounting Ltd The Cobalt Building. Postal code: TN25 4BF. Since 31st March 2017 Hsbj Limited is no longer carrying the name Harvey Sutton.

The firm has one director. Benjamin J., appointed on 1 January 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsbj Limited Address / Contact

Office Address C/o Perception Accounting Ltd The Cobalt Building
Office Address2 1600 Eureka Park, Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763305
Date of Incorporation Mon, 9th Nov 1992
Industry Other letting and operating of own or leased real estate
Industry Other activities of employment placement agencies
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Benjamin J.

Position: Director

Appointed: 01 January 1995

Samir D.

Position: Director

Appointed: 01 June 2013

Resigned: 31 March 2017

Robert W.

Position: Secretary

Appointed: 01 November 2011

Resigned: 31 March 2017

Robert W.

Position: Director

Appointed: 11 April 2011

Resigned: 31 March 2017

Ian F.

Position: Secretary

Appointed: 10 July 2007

Resigned: 31 October 2011

Thomas T.

Position: Secretary

Appointed: 12 June 2002

Resigned: 10 July 2007

Niall H.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1995

Thomas T.

Position: Director

Appointed: 16 December 1992

Resigned: 12 June 2002

Elaine S.

Position: Secretary

Appointed: 16 December 1992

Resigned: 12 June 2002

Yvonne W.

Position: Nominee Director

Appointed: 09 November 1992

Resigned: 16 December 1992

Harold W.

Position: Nominee Secretary

Appointed: 09 November 1992

Resigned: 16 December 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Benjamin J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Benjamin J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harvey Sutton March 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-292013-11-302015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand    425 987367 3953 130 59 80770 05920 1511 467
Current Assets566 905 690 505690 5051 566 408598 97378 942326 249404 411441 324391 552370 367
Debtors129 926 580 138580 1381 140 421231 57875 812326 249344 604371 265371 401368 900
Net Assets Liabilities    640 578567 996265 890124 788203 310-262 184-262 764-273 474
Other Debtors     215 97875 812     
Property Plant Equipment    52 158       
Cash Bank In Hand436 979 110 367110 367425 987       
Net Assets Liabilities Including Pension Asset Liability1 975 245 1 760 0961 760 096640 578       
Tangible Fixed Assets53 71253 71251 36251 36252 158       
Reserves/Capital
Called Up Share Capital2 100100100       
Profit Loss Account Reserve1 688 580 1 473 3331 473 333464 936       
Other
Accumulated Depreciation Impairment Property Plant Equipment    98 15885 99285 99285 992    
Additions Other Than Through Business Combinations Property Plant Equipment     2 071      
Average Number Employees During Period       11111
Creditors    2 022 98830 977686201 461201 10084 76569 65120 459
Fixed Assets2 453 279 2 291 7072 291 7071 097 158       
Increase From Depreciation Charge For Year Property Plant Equipment     7 437      
Investments Fixed Assets2 399 567 2 240 3452 240 3451 045 000       
Investments In Group Undertakings    1 045 0001 045 000      
Net Current Assets Liabilities277 831 284 532284 532-456 580567 99678 256124 788203 310356 559321 901349 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 603      
Other Disposals Property Plant Equipment     66 395      
Property Plant Equipment Gross Cost    150 31685 99285 99285 992    
Total Assets Less Current Liabilities2 731 110 2 576 2392 576 239640 578   203 311356 559321 901349 908
Trade Debtors Trade Receivables     15 600      
Amount Specific Advance Or Credit Directors    72 400140 166-1868 6152 113   
Amount Specific Advance Or Credit Made In Period Directors     1 112 598 -70 120    
Amount Specific Advance Or Credit Repaid In Period Directors     72 400 -78 921690   
Capital Employed1 975 245 1 760 0961 760 096640 578       
Creditors Due After One Year755 689 816 143816 143        
Creditors Due Within One Year289 074 405 973405 9732 022 988       
Number Shares Allotted   100100       
Number Shares Allotted Increase Decrease During Period   98        
Par Value Share   11       
Provisions For Liabilities Charges176           
Revaluation Reserve286 663 286 663286 663175 542       
Share Capital Allotted Called Up Paid2 100100100       
Tangible Fixed Assets Additions   7903 470       
Tangible Fixed Assets Cost Or Valuation 146 056 146 846150 316       
Tangible Fixed Assets Depreciation 92 344 95 48498 158       
Tangible Fixed Assets Depreciation Charged In Period   3 1402 674       
Value Shares Allotted Increase Decrease During Period   98        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
Free Download (4 pages)

Company search