J Hylton & Sons Limited SUTTON COLDFIELD


Founded in 2002, J Hylton & Sons, classified under reg no. 04585626 is an active company. Currently registered at 4 King Edwards Court B73 6AP, Sutton Coldfield the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/30.

Currently there are 2 directors in the the firm, namely Nicholas E. and Stephen L.. In addition one secretary - Westley M. - is with the company. Currently 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.

J Hylton & Sons Limited Address / Contact

Office Address 4 King Edwards Court
Office Address2 King Edwards Square
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585626
Date of Incorporation Fri, 8th Nov 2002
Industry Dormant Company
Industry Funeral and related activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas E.

Position: Director

Appointed: 06 December 2023

Stephen L.

Position: Director

Appointed: 06 December 2023

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 26 January 2017

Resigned: 14 December 2020

Michael M.

Position: Director

Appointed: 26 January 2017

Resigned: 03 April 2020

Richard P.

Position: Director

Appointed: 26 January 2017

Resigned: 14 December 2020

Andrew D.

Position: Director

Appointed: 26 January 2017

Resigned: 05 January 2018

Richard P.

Position: Secretary

Appointed: 26 January 2017

Resigned: 27 November 2018

Diane H.

Position: Director

Appointed: 16 April 2009

Resigned: 26 January 2017

David H.

Position: Director

Appointed: 16 April 2009

Resigned: 26 January 2017

John H.

Position: Director

Appointed: 08 November 2002

Resigned: 26 January 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 08 November 2002

Diane H.

Position: Secretary

Appointed: 08 November 2002

Resigned: 26 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Dignity Funerals Limited from Sutton Coldfield. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John H. This PSC owns 75,01-100% shares.

Dignity Funerals Limited

4 King Edwards Court King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 41598
Notified on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 8 November 2016
Ceased on 26 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/30
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements