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

Hjk (chandlers Ford) Limited SOUTHAMPTON


Founded in 2017, Hjk (chandlers Ford), classified under reg no. 10592539 is an active company. Currently registered at 190b 190b Bridge Road SO31 7ED, Southampton the company has been in the business for eight years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Jodie M., Darren J.. Of them, Darren J. has been with the company the longest, being appointed on 1 October 2020 and Jodie M. has been with the company for the least time - from 18 September 2023. As of 9 July 2025, there were 4 ex directors - Kath B., Adrian J. and others listed below. There were no ex secretaries.

Hjk (chandlers Ford) Limited Address / Contact

Office Address 190b 190b Bridge Road
Office Address2 Sarisbury Green
Town Southampton
Post code SO31 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10592539
Date of Incorporation Tue, 31st Jan 2017
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Jodie M.

Position: Director

Appointed: 18 September 2023

Darren J.

Position: Director

Appointed: 01 October 2020

Kath B.

Position: Director

Appointed: 01 November 2021

Resigned: 14 February 2023

Adrian J.

Position: Director

Appointed: 01 October 2020

Resigned: 20 February 2024

Nicholas H.

Position: Director

Appointed: 31 January 2017

Resigned: 01 October 2020

Steven J.

Position: Director

Appointed: 31 January 2017

Resigned: 01 October 2020

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As BizStats identified, there is Jodies Sg Limited from Southampton, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Toca Group Limited that put Southampton, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Katherine B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jodies Sg Limited

190b Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 13626504
Notified on 27 February 2024
Nature of control: 75,01-100% shares

Toca Group Limited

Unit 9 Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 11164018
Notified on 1 October 2020
Ceased on 27 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katherine B.

Notified on 1 November 2021
Ceased on 14 February 2023
Nature of control: 25-50% shares

Adrian J.

Notified on 1 October 2020
Ceased on 1 October 2020
Nature of control: 25-50% shares

Darren J.

Notified on 1 October 2020
Ceased on 1 October 2020
Nature of control: 25-50% shares

Steven J.

Notified on 31 January 2017
Ceased on 1 October 2020
Nature of control: 25-50% shares

Nicholas H.

Notified on 31 January 2017
Ceased on 1 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0344 434758489119277
Current Assets28 55347 06058 03969 29963 76562 105
Debtors25 01942 10656 76168 51063 44659 828
Net Assets Liabilities  41 2048 9123 05564
Other Debtors25 01942 10656 76120 7572 8762 875
Property Plant Equipment1 333332 26817990
Total Inventories5005205203002002 000
Other
Description Principal Activities    96 02096 020
Accrued Liabilities Deferred Income   1 2429241 031
Accumulated Depreciation Impairment Property Plant Equipment1 1672 1682 5002 590179269
Amounts Owed By Associates Joint Ventures Participating Interests    1 380 
Amounts Owed By Group Undertakings   47 75359 19056 953
Average Number Employees During Period222325
Bank Borrowings Overdrafts   45 0006 22510 020
Creditors12 87617 50016 83545 00020 14223 720
Depreciation Rate Used For Property Plant Equipment    25 
Fixed Assets   26917990
Increase From Depreciation Charge For Year Property Plant Equipment1 167 332909089
Net Current Assets Liabilities15 67729 56041 20453 64446 65138 385
Other Creditors4 6383 9598 2831 24235564
Property Plant Equipment Gross Cost2 5002 5002 5002 858358358
Taxation Social Security Payable   8 45111 87810 744
Total Assets Less Current Liabilities17 01029 89241 20453 91243 80238 475
Trade Creditors Trade Payables 7819598541 0801 361
Useful Life Property Plant Equipment Years     4
Advances Credits Directors    1 380 
Advances Credits Made In Period Directors    1 3805 191
Advances Credits Repaid In Period Directors     6 571
Amount Specific Advance Or Credit Directors    1 380 
Amount Specific Advance Or Credit Made In Period Directors    1 3805 191
Amount Specific Advance Or Credit Repaid In Period Directors     6 571
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 001    
Other Taxation Social Security Payable8 23812 7607 5938 559  
Total Additions Including From Business Combinations Property Plant Equipment2 500  358  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period extended from March 31, 2024 to September 30, 2024
filed on: 18th, November 2024
Free Download (1 page)

Company search