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

HJW (DEVELOPMENTS) LIMITED

58 ST MARYS LANE, LOUTH, LINCOLNSHIRE, LN11 0DT,
Company Registration Number
01697099
Private Limited Company
Active

Company Overview

About Hjw (developments) Ltd
HJW (DEVELOPMENTS) LIMITED was founded on 1983-02-04 and has its registered office in Louth. The organisation's status is listed as "Active". Hjw (developments) Limited is a Private Limited Company registered in ENGLAND 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
HJW (DEVELOPMENTS) LIMITED
 
Legal Registered Office
58 ST MARYS LANE
LOUTH
LINCOLNSHIRE
LN11 0DT
Other companies in LN11
 
Filing Information
Company Number 01697099
Company ID Number 01697099
Date formed 1983-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB364599506  
Last Datalog update: 2024-05-05 11:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HJW (DEVELOPMENTS) 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 HJW (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
JANE WAUMSLEY
Company Secretary 1991-02-28
MANDY LOUISE BARRON
Director 2011-08-22
HARRY JAMES WAUMSLEY
Director 1991-02-28
JANE WAUMSLEY
Director 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE WAUMSLEY HJW (HOLDINGS) LIMITED Company Secretary 1991-02-28 CURRENT 1975-08-22 Active
HARRY JAMES WAUMSLEY HJW (HOLDINGS) LIMITED Director 1991-02-28 CURRENT 1975-08-22 Active
JANE WAUMSLEY HJW (HOLDINGS) LIMITED Director 1991-02-28 CURRENT 1975-08-22 Active

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
2024-04-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15Director's details changed for Mr Harry James Waumsley on 2024-03-15
2024-03-15Change of details for H J W (Holdings) Limited as a person with significant control on 2024-03-15
2024-03-15CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-20CH01Director's details changed for Mrs Mandy Louise Barron on 2018-02-20
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25AD02Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LOUISE BARRON / 09/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WAUMSLEY / 09/10/2017
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM El-Dio Stewton Lane Louth Lincolnshire LN11 8SB
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WAUMSLEY / 09/10/2017
2017-10-23PSC05Change of details for H J W (Holdings) Limited as a person with significant control on 2017-10-09
2017-03-24AD02Register inspection address changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-03-24AD03Registers moved to registered inspection location of 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-03-23AD02Register inspection address changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE WAUMSLEY on 2015-02-27
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WAUMSLEY / 27/02/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WAUMSLEY / 27/02/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LOUISE BARRON / 27/02/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Cross Mews 6 Eastgate Louth Lincolnshire LN11 9NE
2014-08-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0128/02/14 FULL LIST
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-18AR0128/02/13 FULL LIST
2012-12-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-05RES01ADOPT ARTICLES 25/08/2012
2012-03-15AR0128/02/12 FULL LIST
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-13AP01DIRECTOR APPOINTED MRS MANDY LOUISE BARRON
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WAUMSLEY / 04/03/2011
2011-03-23AR0128/02/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 14A EASTGATE LOUTH LINCOLNSHIRE LN11 9NE
2010-03-24AR0128/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WAUMSLEY / 09/03/2010
2010-01-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WAUMSLEY / 28/10/2009
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-13225PREVEXT FROM 31/10/2007 TO 30/04/2008
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-19363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 12 NICOL HILL LOUTH LINCOLNSHIRE LN11 9NQ
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-27CERTNMCOMPANY NAME CHANGED GEORGE SMITH (ALFORD) LIMITED CERTIFICATE ISSUED ON 27/03/03
2003-03-14363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-27287REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 30 BRACKENBOROUGH ROAD LOUTH LINCS LN11 0AE
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-20363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-01225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HJW (DEVELOPMENTS) 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 HJW (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE. 1993-08-26 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1990-11-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-07-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HJW (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of HJW (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HJW (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of HJW (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HJW (DEVELOPMENTS) 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 (42990 - Construction of other civil engineering projects n.e.c.) as HJW (DEVELOPMENTS) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where HJW (DEVELOPMENTS) 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 HJW (DEVELOPMENTS) 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 HJW (DEVELOPMENTS) 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.