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

J HICKS HOLDINGS LIMITED

The Folly Wine Bar, 10-12 College Street, Petersfield, HAMPSHIRE, GU31 4AD,
Company Registration Number
04931738
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J Hicks Holdings Ltd
J HICKS HOLDINGS LIMITED was founded on 2003-10-14 and has its registered office in Petersfield. The organisation's status is listed as "Active - Proposal to Strike off". J Hicks Holdings 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
J HICKS HOLDINGS LIMITED
 
Legal Registered Office
The Folly Wine Bar
10-12 College Street
Petersfield
HAMPSHIRE
GU31 4AD
Other companies in PO7
 
Filing Information
Company Number 04931738
Company ID Number 04931738
Date formed 2003-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-07-27
Return next due 2024-08-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-01 12:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J HICKS HOLDINGS 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 HICKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CATHERINE HICKS
Company Secretary 2003-10-14
SARAH CATHERINE HICKS
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER HICKS
Director 2003-10-14 2017-05-16
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-14 2003-10-17
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-14 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CATHERINE HICKS THE RED GOBLET LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-29 Active
SARAH CATHERINE HICKS FOLLY WINES AND ALE HOUSE LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active
SARAH CATHERINE HICKS HICKS WATERHOUSE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2018-07-24
SARAH CATHERINE HICKS FOLLY WINES AND ALE HOUSE LIMITED Director 2002-01-24 CURRENT 2002-01-24 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
2024-05-01Administrative restoration application
2024-05-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2024-05-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CESSATION OF KEITH WILLIAM BENSTEAD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07Change of details for Mr Jake Kevin Benstead as a person with significant control on 2023-06-30
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM BENSTEAD
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-01-06Compulsory strike-off action has been discontinued
2023-01-06DISS40Compulsory strike-off action has been discontinued
2023-01-05CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27PSC04Change of details for Mr Jake Kevin Benstead as a person with significant control on 2021-07-20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15DISS40Compulsory strike-off action has been discontinued
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE KEVIN BENSTEAD
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE HICKS
2019-11-19PSC07CESSATION OF SARAH CATHERINE HICKS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19AP01DIRECTOR APPOINTED MR JAKE KEVIN BENSTEAD
2019-11-19TM02Termination of appointment of Sarah Catherine Hicks on 2019-11-18
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-15PSC04Change of details for Mrs Sarah Catherine Hicks as a person with significant control on 2018-09-03
2017-12-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-24PSC07CESSATION OF JEREMY PETER HICKS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER HICKS
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-28AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-28AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HICKS / 28/11/2014
2014-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH CATHERINE HICKS on 2014-11-28
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-23AR0114/10/13 ANNUAL RETURN FULL LIST
2012-10-22AR0114/10/12 ANNUAL RETURN FULL LIST
2012-09-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0114/10/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0114/10/10 ANNUAL RETURN FULL LIST
2009-12-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0114/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HICKS / 14/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER HICKS / 14/10/2009
2009-06-03SASHARE AGREEMENT OTC
2009-06-0388(2)CAPITALS NOT ROLLED UP
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HICKS / 01/10/2008
2008-10-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH HICKS / 01/10/2008
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 24 PICTON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2007-12-14363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-11363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2004-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SJ
2003-12-04ELRESS386 DISP APP AUDS 22/10/03
2003-12-04ELRESS366A DISP HOLDING AGM 22/10/03
2003-10-31225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2003-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288bSECRETARY RESIGNED
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J HICKS HOLDINGS 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 HICKS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J HICKS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-04-30 £ 38,103
Creditors Due Within One Year 2012-04-30 £ 45,396

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
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 J HICKS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 250,793
Debtors 2012-04-30 £ 186,368
Shareholder Funds 2013-04-30 £ 212,695
Shareholder Funds 2012-04-30 £ 140,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J HICKS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J HICKS HOLDINGS LIMITED
Trademarks
We have not found any records of J HICKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J HICKS HOLDINGS 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 (70100 - Activities of head offices) as J HICKS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J HICKS HOLDINGS 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 HICKS HOLDINGS 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 HICKS HOLDINGS 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.