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

Hjs (reading) Limited READING


Hjs (reading) started in year 1999 as Private Limited Company with registration number 03784858. The Hjs (reading) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Reading at 3 Richfield Place. Postal code: RG1 8EQ. Since 30th June 2022 Hjs (reading) Limited is no longer carrying the name Fortus South.

At the moment there are 2 directors in the the firm, namely Mark R. and Gordon J.. In addition one secretary - Gordon J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Huw G. who worked with the the firm until 30 April 2015.

Hjs (reading) Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784858
Date of Incorporation Wed, 9th Jun 1999
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Mark R.

Position: Director

Appointed: 01 May 2015

Gordon J.

Position: Secretary

Appointed: 30 April 2015

Gordon J.

Position: Director

Appointed: 30 April 2015

Christopher T.

Position: Director

Appointed: 28 March 2021

Resigned: 30 June 2022

Angela T.

Position: Director

Appointed: 01 May 2015

Resigned: 07 April 2021

Gareth S.

Position: Director

Appointed: 30 April 2015

Resigned: 27 November 2020

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

David T.

Position: Director

Appointed: 09 June 1999

Resigned: 30 April 2015

Huw G.

Position: Director

Appointed: 09 June 1999

Resigned: 30 April 2015

Huw G.

Position: Secretary

Appointed: 09 June 1999

Resigned: 30 April 2015

Theydon Nominees Limited

Position: Nominee Director

Appointed: 09 June 1999

Resigned: 09 June 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark R. This PSC and has 25-50% shares. Another entity in the PSC register is Initia Novi Limited that put Southampton, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Gordon J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Mark R.

Notified on 28 March 2021
Nature of control: 25-50% shares

Initia Novi Limited

Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 08923617
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon J.

Notified on 27 November 2020
Ceased on 28 March 2021
Nature of control: right to appoint and remove directors

Company previous names

Fortus South June 30, 2022
Hjs (reading) March 28, 2021
Sinnett & Tansley February 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth154 236147 622113 588       
Balance Sheet
Cash Bank On Hand   128 327143 46783 02451 22976 18975 73148 489
Current Assets242 294203 957257 918296 678275 840213 524227 767319 704565 802393 363
Debtors92 38685 162240 444168 351132 373130 500176 538243 515490 071344 874
Net Assets Liabilities  113 58878 01257 53965 65114 2891 87533 08538 521
Other Debtors  25 96212 0057 23314 18719 16334 114183 401117 123
Property Plant Equipment  24 68019 51616 80131 47252 70239 92948 92316 444
Cash Bank In Hand118 356114 225        
Intangible Fixed Assets  88 200       
Net Assets Liabilities Including Pension Asset Liability 147 622113 588       
Stocks Inventory31 5524 57017 474       
Tangible Fixed Assets4 5653 70924 680       
Reserves/Capital
Called Up Share Capital104104104       
Profit Loss Account Reserve154 132147 518113 484       
Shareholder Funds154 236147 622113 588       
Other
Accumulated Amortisation Impairment Intangible Assets  9 80019 60029 40039 20049 00058 80081 100103 400
Accumulated Depreciation Impairment Property Plant Equipment  66 41072 72478 18385 61897 846111 617125 126123 594
Additions Other Than Through Business Combinations Property Plant Equipment     22 10633 45899822 503 
Amounts Owed By Related Parties  140 06165 46816 847     
Amounts Owed To Group Undertakings  54 921134 728189 63290 000140 00089 802179 802179 802
Average Number Employees During Period     7871410
Balances Amounts Owed To Related Parties  54 921134 728 90 000140 000   
Bank Borrowings Overdrafts  19 539    66 70150 66734 968
Corporation Tax Payable  8 1858 44219 10125 92121 40934 98124 30443 322
Creditors  26 950312 663299 78317 13114 517153 22698 39834 968
Dividends Paid      140 000140 000  
Dividends Paid On Shares    68 60058 80049 000   
Fixed Assets 3 709112 88097 91685 40190 272101 702308 375190 825136 046
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 25022 7501 625119 34092 82066 300
Increase From Amortisation Charge For Year Intangible Assets   9 8009 8009 8009 8009 80022 30022 300
Increase From Depreciation Charge For Year Property Plant Equipment   6 3145 4597 43512 22813 77113 50913 929
Intangible Assets  88 20078 40068 60058 80049 000268 446141 902119 602
Intangible Assets Gross Cost  98 00098 00098 00098 00098 000327 246223 002 
Issue Equity Instruments       336  
Net Current Assets Liabilities149 671143 91331 577-15 985-23 943-5 062-68 670-149 329-53 517-59 433
Number Shares Issued Fully Paid  222     
Other Creditors  26 95044 29416 86517 13114 51786 52547 73145 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 461
Other Disposals Intangible Assets        104 244 
Other Disposals Property Plant Equipment         34 011
Other Taxation Social Security Payable  38 66539 56054 04050 16762 010105 76296 42954 777
Par Value Share 1211     
Profit Loss      88 638127 250  
Property Plant Equipment Gross Cost  91 09092 24094 984117 090150 548151 546174 049140 038
Provisions For Liabilities Balance Sheet Subtotal  3 9193 9193 9192 4284 2263 9455 8253 124
Total Additions Including From Business Combinations Property Plant Equipment   1 1502 744     
Total Assets Less Current Liabilities154 236147 622144 45781 93161 45885 21033 032159 046137 30876 613
Trade Creditors Trade Payables  8 40085 63920 14519 94029 06364 640121 912113 580
Trade Debtors Trade Receivables  91 89590 878108 293116 313157 375209 401306 670227 751
Employees Total  56      
Creditors Due Within One Year92 62360 044226 341       
Number Shares Allotted 21       
Creditors Due After One Year  26 950       
Intangible Fixed Assets Additions  98 000       
Intangible Fixed Assets Aggregate Amortisation Impairment  9 800       
Intangible Fixed Assets Amortisation Charged In Period  9 800       
Intangible Fixed Assets Cost Or Valuation  98 000       
Provisions For Liabilities Charges  3 919       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  24 069       
Tangible Fixed Assets Cost Or Valuation 67 02191 090       
Tangible Fixed Assets Depreciation 63 31266 410       
Tangible Fixed Assets Depreciation Charged In Period  3 098       

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 accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search