Hazelton Mountford Jefferies Limited REDDITCH


Hazelton Mountford Jefferies started in year 2009 as Private Limited Company with registration number 07038497. The Hazelton Mountford Jefferies company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Redditch at Estate House. Postal code: B97 4HP. Since October 16, 2013 Hazelton Mountford Jefferies Limited is no longer carrying the name Hazelton Mobbs & Mountford (financial Services).

The company has one director. Stuart J., appointed on 12 October 2009. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Joanna S., Gordon H. and others listed below. There were no ex secretaries.

Hazelton Mountford Jefferies Limited Address / Contact

Office Address Estate House
Office Address2 Evesham Street
Town Redditch
Post code B97 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07038497
Date of Incorporation Mon, 12th Oct 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Stuart J.

Position: Director

Appointed: 12 October 2009

Joanna S.

Position: Director

Appointed: 12 October 2009

Resigned: 12 October 2009

Gordon H.

Position: Director

Appointed: 12 October 2009

Resigned: 29 March 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Thomaura (Holdings) Limited from Bromsgrove, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stuart J. This PSC has significiant influence or control over the company,. The third one is Gordon H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Thomaura (Holdings) Limited

165 Finstall Road, Finstall, Bromsgrove, B60 3DD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 111770025
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Gordon H.

Notified on 1 July 2016
Ceased on 29 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hazelton Mobbs & Mountford (financial Services) October 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 38417 40717 05431 82231 95538 674       
Balance Sheet
Cash Bank In Hand27 29437 87834 18048 09152 56856 537       
Cash Bank On Hand     56 53781 24694 47666 09573 02555 75042 44641 285
Current Assets27 34543 62135 91649 87552 66856 63781 29794 476110 195113 625123 350125 546127 175
Debtors515 7431 7361 78410010051 44 10040 60067 60083 10085 890
Net Assets Liabilities     38 67451 01955 65366 758    
Net Assets Liabilities Including Pension Asset Liability12 38417 40717 05431 82231 95538 674       
Property Plant Equipment     3 8443 0022 2512 8334 0064 1513 113 
Tangible Fixed Assets  2 0063 9654 1613 844       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve12 28417 30716 95431 72231 85538 574       
Shareholder Funds12 38417 40717 05431 82231 95538 674       
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 6605 6616 4127 3568 69110 07411 11211 890
Average Number Employees During Period      4444666
Creditors     10 0009 9519 90046 27033 44324 68022 54721 327
Creditors Due After One Year 10 00010 00010 00010 00010 000       
Creditors Due Within One Year 16 21410 86812 01814 87421 807       
Fixed Assets    4 16113 84413 00212 2512 83324 00624 15123 11322 335
Increase From Depreciation Charge For Year Property Plant Equipment      1 0017519441 3351 3831 038778
Investments Fixed Assets     10 00010 00010 000 20 00020 00020 00020 000
Net Current Assets Liabilities22 38427 40725 04837 85737 79434 83047 96853 30263 92580 18298 670102 999105 848
Number Shares Allotted  100494949       
Number Shares Issued But Not Fully Paid      49494949494951
Par Value Share  11111111111
Property Plant Equipment Gross Cost     8 5048 6638 66310 18912 69714 22514 225 
Share Capital Allotted Called Up Paid  494949        
Tangible Fixed Assets Additions  2 6753 2811 583965       
Tangible Fixed Assets Cost Or Valuation  2 6755 9567 5398 504       
Tangible Fixed Assets Depreciation  6691 9913 3784 660       
Tangible Fixed Assets Depreciation Charged In Period  6691 3221 3871 282       
Total Additions Including From Business Combinations Property Plant Equipment      159 1 5262 5081 528  
Total Assets Less Current Liabilities22 38427 40727 05441 82241 95548 67460 97065 55366 758104 188122 821126 112128 183
Value Shares Allotted 100100514949       
Creditors Due After One Year Total Noncurrent Liabilities10 00010 000           
Creditors Due Within One Year Total Current Liabilities4 96116 214           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements