Company NameHRJ Energy Consultants Limited
DirectorRobert George Smith
Company StatusActive
Company Number09208272
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert George Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Ann Smith
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

20 February 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
15 October 2019Change of details for Mr Robert George Smith as a person with significant control on 9 September 2018 (2 pages)
15 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 October 2019Change of details for Mrs Ann Smith as a person with significant control on 9 September 2018 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 6 October 2015 (1 page)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 6 October 2015 (1 page)
6 October 2015Secretary's details changed for Mrs Ann Smith on 9 September 2014 (1 page)
6 October 2015Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 6 October 2015 (1 page)
6 October 2015Secretary's details changed for Mrs Ann Smith on 9 September 2014 (1 page)
6 October 2015Secretary's details changed for Mrs Ann Smith on 9 September 2014 (1 page)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
5 October 2015Director's details changed for Mr Robert George Smith on 9 September 2014 (2 pages)
5 October 2015Director's details changed for Mr Robert George Smith on 9 September 2014 (2 pages)
5 October 2015Director's details changed for Mr Robert George Smith on 9 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)