Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.H.F. (1985) LIMITED
Company Information for

J.H.F. (1985) LIMITED

NEW VICTORIA HOUSE, WESTON PARK ROAD, PLYMOUTH, DEVON, PL3 4NU,
Company Registration Number
00628335
Private Limited Company
Active

Company Overview

About J.h.f. (1985) Ltd
J.H.F. (1985) LIMITED was founded on 1959-05-15 and has its registered office in Plymouth. The organisation's status is listed as "Active". J.h.f. (1985) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.H.F. (1985) LIMITED
 
Legal Registered Office
NEW VICTORIA HOUSE
WESTON PARK ROAD
PLYMOUTH
DEVON
PL3 4NU
Other companies in PL3
 
Filing Information
Company Number 00628335
Company ID Number 00628335
Date formed 1959-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:25:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H.F. (1985) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.H.F. (1985) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES WIDDECOMBE
Company Secretary 1991-05-14
ASHLEY JOHN WIDDECOMBE
Director 1991-05-14
ROBERT CHARLES WIDDECOMBE
Director 1991-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES WIDDECOMBE PLYMOUTH RAIDERS LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE PLYMOUTH PRECISION ENGINEERING CO. LIMITED Company Secretary 1991-05-14 CURRENT 1973-05-02 Active - Proposal to Strike off
ASHLEY JOHN WIDDECOMBE TURNBULLS MARINE LIMITED Director 2016-11-01 CURRENT 2010-04-20 Active
ASHLEY JOHN WIDDECOMBE WOOD YEW WASTE (EXETER) LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
ASHLEY JOHN WIDDECOMBE WOOD YEW WASTE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Liquidation
ASHLEY JOHN WIDDECOMBE PLYMOUTH PRECISION ENGINEERING CO. LIMITED Director 2001-06-25 CURRENT 1973-05-02 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE WOOD YEW WASTE (EXETER) LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE WOOD YEW WASTE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Liquidation
ROBERT CHARLES WIDDECOMBE PLYMOUTH RAIDERS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE PLYMOUTH RAIDERS EDUCATION SERVICES LIMITED Director 2006-07-01 CURRENT 2006-01-17 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE PLYMOUTH PRECISION ENGINEERING CO. LIMITED Director 1991-05-14 CURRENT 1973-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17PSC04Change of details for Mr Robert Charles Widdecombe as a person with significant control on 2019-10-17
2019-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES WIDDECOMBE on 2019-10-17
2019-10-17CH01Director's details changed for Mr Robert Charles Widdecombe on 2019-10-17
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18RP04CS01Second filing of Confirmation Statement dated 14/05/2017
2018-06-18ANNOTATIONClarification
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 9000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-24PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WIDDECOMBE / 31/03/2017
2018-05-24PSC04PSC'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WIDDECOMBE / 31/03/2017
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006283350010
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 9000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 9000
2016-06-14AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 9000
2015-07-01AR0114/05/15 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 9000
2014-06-19AR0114/05/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0114/05/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0114/05/12 ANNUAL RETURN FULL LIST
2012-06-21AD04Register(s) moved to registered office address
2011-09-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0114/05/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AR0114/05/10 ANNUAL RETURN FULL LIST
2010-07-02AD03Register(s) moved to registered inspection location
2010-07-01AD02Register inspection address has been changed
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-06-26363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-17363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/00
2000-07-10363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-15363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-17363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-28363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-31363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-25363sRETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-12363sRETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-17363sRETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS
1993-01-15395PARTICULARS OF MORTGAGE/CHARGE
1993-01-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-04363sRETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS
1992-06-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-20225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.H.F. (1985) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.H.F. (1985) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE 2006-07-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-03-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-09-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-08-16 Outstanding EAGLE ONE LIMITED
DEBENTURE 1999-03-18 Outstanding THE CO-OPERATIVE BANK PLC
SINGLE DEBENTURE 1993-01-13 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1984-01-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-02-20 Satisfied BRITVIC LIMITED
LEGAL CHARGE 1977-06-28 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.H.F. (1985) LIMITED

Intangible Assets
Patents
We have not found any records of J.H.F. (1985) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H.F. (1985) LIMITED
Trademarks
We have not found any records of J.H.F. (1985) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H.F. (1985) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.H.F. (1985) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.H.F. (1985) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H.F. (1985) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.H.F. (1985) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.