C J HYDRAULIC SERVICES LIMITED

C J HYDRAULIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC J HYDRAULIC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02967505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C J HYDRAULIC SERVICES LIMITED?

    • Machining (25620) / Manufacturing

    Where is C J HYDRAULIC SERVICES LIMITED located?

    Registered Office Address
    Pilgrim Street
    Whitby St. South
    TS24 7LP Hartlepool
    Cleveland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C J HYDRAULIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVISELASER LIMITEDSep 14, 1994Sep 14, 1994

    What are the latest accounts for C J HYDRAULIC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for C J HYDRAULIC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for C J HYDRAULIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Registered office address changed from Pilgrim Street Whitby St. South Hartlepool Cleveland TS24 7LY to Pilgrim Street Whitby St. South Hartlepool Cleveland TS24 7LP on May 01, 2024

    1 pagesAD01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Sep 14, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Sep 14, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Sep 14, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 14, 2014 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Who are the officers of C J HYDRAULIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUPTON, Susan Christine
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    Secretary
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    BritishSec/Dir40565700001
    LUPTON, Jeffrey
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    Director
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    BritishDirector40565900001
    LUPTON, Paul Jeffrey
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    Director
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    BritishDirector40565760001
    LUPTON, Susan Christine
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    Director
    5 Glendale Avenue
    TS26 9QE Hartlepool
    Cleveland
    United KingdomBritishSec/Dir40565700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of C J HYDRAULIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffery Lupton
    TS26 9QE Hartlepool
    5 Glendale Avenue
    Cleveland
    United Kingdom
    Apr 06, 2016
    TS26 9QE Hartlepool
    5 Glendale Avenue
    Cleveland
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Susan Christine Lupton
    TS26 9QE Hartlepool
    5 Glendale Avenue
    Cleveland
    United Kingdom
    Apr 06, 2016
    TS26 9QE Hartlepool
    5 Glendale Avenue
    Cleveland
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0