Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.A. HUCKINS LIMITED
Company Information for

J.A. HUCKINS LIMITED

10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT,
Company Registration Number
03332551
Private Limited Company
Active

Company Overview

About J.a. Huckins Ltd
J.A. HUCKINS LIMITED was founded on 1997-03-13 and has its registered office in Romford. The organisation's status is listed as "Active". J.a. Huckins 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.A. HUCKINS LIMITED
 
Legal Registered Office
10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JT
Other companies in RM1
 
Filing Information
Company Number 03332551
Company ID Number 03332551
Date formed 1997-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A. HUCKINS LIMITED
The accountancy firm based at this address is SIMIA FARRA AND COMPANY 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.A. HUCKINS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE SARAH HUCKINS
Director 2008-07-01
ROGER LEONARD HUCKINS
Director 1998-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE EUNICE HUCKINS
Company Secretary 1997-03-24 2013-03-31
PAULINE EUNICE HUCKINS
Director 1997-03-24 2013-03-31
JOHN ARTHUR HUCKINS
Director 1997-03-24 2012-03-31
JPCORS LIMITED
Nominated Secretary 1997-03-13 1997-03-13
JPCORD LIMITED
Nominated Director 1997-03-13 1997-03-13

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
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-0301/03/22 STATEMENT OF CAPITAL GBP 1100
2023-01-03SH0101/03/22 STATEMENT OF CAPITAL GBP 1100
2022-12-29Change of share class name or designation
2022-12-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-29Memorandum articles filed
2022-12-29MEM/ARTSARTICLES OF ASSOCIATION
2022-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-12-29SH08Change of share class name or designation
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-04PSC07CESSATION OF PAULINE EUNICE HUCKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LEONARD HUCKINS
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE EUNICE HUCKINS
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SARAH HUCKINS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-15AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE HUCKINS
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HUCKINS
2013-04-02AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27ANNOTATIONClarification
2012-11-27RP04
2012-11-20CH01Director's details changed for Sarah Louise Huckins on 2012-11-20
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUCKINS
2012-03-05AR0103/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/11 FROM Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP
2011-03-16AR0103/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0103/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HUCKINS / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEONARD HUCKINS / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EUNICE HUCKINS / 03/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR HUCKINS / 03/03/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED SARAH LOUISE HUCKINS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-20363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-22288cDIRECTOR'S PARTICULARS CHANGED
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN
2000-04-10363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 37 MAWNEY ROAD ROMFORD ESSEX RM7 7HL
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-18288aNEW DIRECTOR APPOINTED
1998-09-1888(2)RAD 17/08/98--------- £ SI 900@1=900 £ IC 100/1000
1998-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-12288cDIRECTOR'S PARTICULARS CHANGED
1998-03-23363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-07-17395PARTICULARS OF MORTGAGE/CHARGE
1997-04-1488(2)RAD 24/03/97--------- £ SI 99@1=99 £ IC 1/100
1997-04-09288aNEW DIRECTOR APPOINTED
1997-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-09287REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 43/45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1997-03-17288bSECRETARY RESIGNED
1997-03-17288bDIRECTOR RESIGNED
1997-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to J.A. HUCKINS 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.A. HUCKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-07-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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.A. HUCKINS LIMITED

Intangible Assets
Patents
We have not found any records of J.A. HUCKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A. HUCKINS LIMITED
Trademarks
We have not found any records of J.A. HUCKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A. HUCKINS 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 (43220 - Plumbing, heat and air-conditioning installation) as J.A. HUCKINS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where J.A. HUCKINS 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.A. HUCKINS 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.A. HUCKINS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1