You are here: bizstats.co.uk > a-z index > H list > HJ list

Hjk Capital (northern) Limited CARDIFF


Hjk Capital (northern) started in year 2014 as Private Limited Company with registration number 09106729. The Hjk Capital (northern) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cardiff at 09106729 - Companies House Default Address. Postal code: CF14 8LH. Since 2022-07-01 Hjk Capital (northern) Limited is no longer carrying the name Global Investment Partners.

The company has one director. Harrison K., appointed on 2 April 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Harrison K., Peter V. and others listed below. There were no ex secretaries.

Hjk Capital (northern) Limited Address / Contact

Office Address 09106729 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106729
Date of Incorporation Mon, 30th Jun 2014
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Harrison K.

Position: Director

Appointed: 02 April 2015

Harrison K.

Position: Director

Appointed: 10 February 2015

Resigned: 24 February 2015

Peter V.

Position: Director

Appointed: 30 June 2014

Resigned: 02 April 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Harrison K. This PSC and has 75,01-100% shares.

Harrison K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Global Investment Partners July 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1-11 002      
Balance Sheet
Cash Bank In Hand1244 038      
Cash Bank On Hand 244 0382 096 3411 286 735448 100504 41472 229639 161
Current Assets1725 9283 096 2092 688 0016 008 8227 411 8574 857 1354 965 511
Debtors 326 91868 915780 6341 292 8922 268 5324 596 3034 137 747
Other Debtors  68 915780 1841 292 019 4 594 5694 136 723
Property Plant Equipment   112 50084 37563 28147 461 
Stocks Inventory 154 972      
Total Inventories 154 972930 953620 6324 267 8304 638 911188 603188 603
Net Assets Liabilities     1 116 4241 095 1691 263 517
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve -11 003      
Shareholder Funds1-11 002      
Other
Accumulated Depreciation Impairment Property Plant Equipment   37 50065 62586 719102 539 
Creditors 736 9302 834 8691 812 8094 807 0606 358 71440 83331 296
Creditors Due Within One Year 736 930      
Increase From Depreciation Charge For Year Property Plant Equipment   37 50028 12521 09415 8201 978
Net Current Assets Liabilities1-11 002261 340875 1921 201 7621 053 1431 088 5411 294 813
Number Shares Allotted11      
Other Creditors  2 764 8801 554 1831 036 693 3 402 1783 444 946
Other Taxation Social Security Payable  68 363255 515339 578 345 833210 039
Par Value Share11      
Property Plant Equipment Gross Cost   150 000150 000150 000150 000 
Share Capital Allotted Called Up Paid11      
Total Additions Including From Business Combinations Property Plant Equipment   150 000    
Total Assets Less Current Liabilities1-11 002261 340987 6921 286 1371 116 4241 136 0021 294 813
Trade Creditors Trade Payables  1 6263 1113 430 789 11 4165 713
Trade Debtors Trade Receivables   450873 1 7341 024
Bank Borrowings Overdrafts      40 83331 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment       104 517
Disposals Property Plant Equipment       150 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023-06-30
filed on: 4th, August 2023
Free Download (3 pages)

Company search