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

Hjs Technology Limited SOUTHAMPTON


Founded in 2007, Hjs Technology, classified under reg no. 06164483 is an active company. Currently registered at Tagus House SO14 3TJ, Southampton the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 30th Oct 2015 Hjs Technology Limited is no longer carrying the name Hjs Essentia.

The firm has 4 directors, namely Anne E., Kevin T. and Gareth S. and others. Of them, Kevin T., Gareth S., James G. have been with the company the longest, being appointed on 1 May 2007 and Anne E. has been with the company for the least time - from 6 November 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 13 July 2016.

Hjs Technology Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06164483
Date of Incorporation Thu, 15th Mar 2007
Industry Other information technology service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anne E.

Position: Director

Appointed: 06 November 2012

Kevin T.

Position: Director

Appointed: 01 May 2007

Gareth S.

Position: Director

Appointed: 01 May 2007

James G.

Position: Director

Appointed: 01 May 2007

Hjs Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 March 2007

Stephen H.

Position: Secretary

Appointed: 31 December 2015

Resigned: 13 July 2016

Gordon J.

Position: Director

Appointed: 01 March 2012

Resigned: 27 November 2020

Stephen H.

Position: Director

Appointed: 12 May 2010

Resigned: 31 December 2015

Simon G.

Position: Director

Appointed: 01 May 2007

Resigned: 09 October 2012

Julian S.

Position: Director

Appointed: 15 March 2007

Resigned: 01 March 2012

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As BizStats discovered, there is James G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kevin T. This PSC has significiant influence or control over the company,. Then there is Bios Inc Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

James G.

Notified on 16 December 2020
Nature of control: significiant influence or control

Kevin T.

Notified on 16 December 2020
Nature of control: significiant influence or control

Bios Inc Ltd

Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 13049728
Notified on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Gareth S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Blue Tang Digital Ltd

Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 13049745
Notified on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Hjs Group Limited

Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House. England & Wales
Registration number 12876959
Notified on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Gordon J.

Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hjs Essentia October 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222 108255 429       
Balance Sheet
Cash Bank On Hand 212 802136 855173 226259 956356 159111 171195 191299 664
Current Assets442 701528 660504 772627 373758 129873 837517 287650 631761 763
Debtors207 507273 742332 844380 842455 156471 790367 250398 456406 592
Net Assets Liabilities  218 629303 828351 663493 185119 703267 226350 233
Other Debtors 62 784115 705134 444135 320162 050139 415171 437132 863
Property Plant Equipment 3 3345 3932 4171 8337351 2763 4051 753
Total Inventories 42 11635 07373 30343 01745 88838 86656 98455 507
Cash Bank In Hand206 164212 802       
Stocks Inventory29 03042 116       
Tangible Fixed Assets2 5963 334       
Reserves/Capital
Called Up Share Capital504504       
Profit Loss Account Reserve181 990215 311       
Shareholder Funds222 108255 429       
Other
Accumulated Amortisation Impairment Intangible Assets 52 50052 50052 50052 50052 50052 50052 500 
Accumulated Depreciation Impairment Property Plant Equipment 29 39730 36233 33835 38036 47837 24729 28830 940
Average Number Employees During Period    1818181617
Corporation Tax Payable 34 25531 11862 87858 91081 79969 21392 61599 936
Creditors 276 078290 621325 502407 987381 247398 618385 958412 844
Increase From Depreciation Charge For Year Property Plant Equipment  3 1282 9762 0421 0987691 5671 652
Intangible Assets Gross Cost 52 50052 50052 50052 50052 50052 50052 500 
Net Current Assets Liabilities219 811252 582214 151301 871350 142492 590118 669264 673348 919
Number Shares Issued Fully Paid   452     
Other Creditors 75 77370 80978 537133 287109 42070 68970 79476 485
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 163    9 526 
Other Disposals Property Plant Equipment  2 326    9 526 
Other Taxation Social Security Payable 52 10682 39185 97973 82180 654139 98792 38090 813
Par Value Share 1 1     
Payments To Redeem Own Shares      -423 000  
Profit Loss     346 929290 789397 318 
Property Plant Equipment Gross Cost 32 73135 75635 75537 21337 21338 52332 693 
Provisions For Liabilities Balance Sheet Subtotal  915460312140242852439
Total Additions Including From Business Combinations Property Plant Equipment  5 350 1 458 1 3103 696 
Total Assets Less Current Liabilities222 407255 916219 544304 288351 975493 325119 945268 078350 672
Trade Creditors Trade Payables 113 944106 30398 108141 969109 374118 729130 169145 610
Trade Debtors Trade Receivables 210 958217 139246 398319 836309 740227 835227 019273 729
Creditors Due Within One Year222 890276 078       
Number Shares Allotted 504       
Other Reserves9696       
Provisions For Liabilities Charges299487       
Share Capital Allotted Called Up Paid504504       
Share Premium Account39 51839 518       

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 company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search