Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HJS DEVELOPMENTS LIMITED
Company Information for

HJS DEVELOPMENTS LIMITED

564-568 FALLS ROAD, BELFAST, BT11 9AE,
Company Registration Number
NI023286
Private Limited Company
Active

Company Overview

About Hjs Developments Ltd
HJS DEVELOPMENTS LIMITED was founded on 1989-11-16 and has its registered office in Belfast. The organisation's status is listed as "Active". Hjs Developments Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HJS DEVELOPMENTS LIMITED
 
Legal Registered Office
564-568 FALLS ROAD
BELFAST
BT11 9AE
Other companies in BT11
 
Filing Information
Company Number NI023286
Company ID Number NI023286
Date formed 1989-11-16
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 14:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HJS 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 HJS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HUGH THOMAS KENNEDY
Company Secretary 1989-11-16
HUGH THOMAS KENNEDY
Director 1989-11-16
HUGH THOMAS KENNEDY
Director 2001-09-30
STEPHEN PAUL KENNEDY
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEIDRE THERESA KENNEDY
Director 1989-11-16 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH THOMAS KENNEDY CURLEY'S SUPERMARKETS (BELFAST) LIMITED Company Secretary 1990-11-26 CURRENT 1990-11-26 Dissolved 2018-04-10
HUGH THOMAS KENNEDY CURLEY'S PROPERTIES LIMITED Director 1984-08-20 CURRENT 1984-08-20 Active
STEPHEN PAUL KENNEDY HJS LIMAVADY LTD Director 2016-07-01 CURRENT 2016-03-04 Active
STEPHEN PAUL KENNEDY HJS PROPERTY LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
STEPHEN PAUL KENNEDY CURLEY'S SUPERMARKETS Director 2012-10-01 CURRENT 1979-03-07 Active
STEPHEN PAUL KENNEDY WEST BELFAST CINEPLEX LIMITED Director 2009-06-30 CURRENT 1991-07-01 Dissolved 2014-11-14
STEPHEN PAUL KENNEDY CURLEY'S SUPERMARKETS (BELFAST) LIMITED Director 2009-06-30 CURRENT 1990-11-26 Dissolved 2018-04-10
STEPHEN PAUL KENNEDY CURLEY'S PROPERTIES LIMITED Director 2001-09-30 CURRENT 1984-08-20 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
2023-08-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 564/568 Falls Road Belfast Co Antrim BT11 9AB
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-30TM02Termination of appointment of Hugh Thomas Kennedy on 2018-08-02
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH THOMAS KENNEDY
2019-07-17PSC07CESSATION OF HUGH THOMAS KENNEDY (JNR) AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL KENNEDY / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH THOMAS KENNEDY / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH THOMAS KENNEDY / 28/06/2017
2017-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH THOMAS KENNEDY on 2017-06-28
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 700000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 700000
2015-07-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 700000
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-17AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-08-01AR0117/07/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-07-19AR0117/07/11 FULL LIST
2011-07-19AR0117/07/11 FULL LIST
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-11AR0117/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH THOMAS KENNEDY / 17/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS KENNEDY / 17/07/2010
2010-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-04296(NI)CHANGE OF DIRS/SEC
2009-07-28371S(NI)17/07/09 ANNUAL RETURN SHUTTLE
2009-07-25AC(NI)30/09/08 ANNUAL ACCTS
2008-08-04AC(NI)30/09/07 ANNUAL ACCTS
2008-07-23371S(NI)17/07/08 ANNUAL RETURN SHUTTLE
2007-08-08371S(NI)17/07/07 ANNUAL RETURN SHUTTLE
2007-08-03AC(NI)30/09/06 ANNUAL ACCTS
2006-08-10AC(NI)30/09/05 ANNUAL ACCTS
2006-08-02371S(NI)17/07/06 ANNUAL RETURN SHUTTLE
2005-09-02371S(NI)17/07/05 ANNUAL RETURN SHUTTLE
2005-06-21AC(NI)30/09/04 ANNUAL ACCTS
2004-08-17371S(NI)17/07/04 ANNUAL RETURN SHUTTLE
2004-08-05AC(NI)30/09/03 ANNUAL ACCTS
2004-05-06411A(NI)MORTGAGE SATISFACTION
2004-05-06411A(NI)MORTGAGE SATISFACTION
2003-09-02371S(NI)17/07/03 ANNUAL RETURN SHUTTLE
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2002-08-12371S(NI)17/07/02 ANNUAL RETURN SHUTTLE
2002-08-01AC(NI)30/09/01 ANNUAL ACCTS
2001-10-29296(NI)CHANGE OF DIRS/SEC
2001-08-05AC(NI)30/09/00 ANNUAL ACCTS
2001-07-27371S(NI)17/07/01 ANNUAL RETURN SHUTTLE
2000-11-13371S(NI)17/07/00 ANNUAL RETURN SHUTTLE
2000-08-02AC(NI)30/09/99 ANNUAL ACCTS
1999-08-14371S(NI)17/07/99 ANNUAL RETURN SHUTTLE
1999-08-11AC(NI)30/09/98 ANNUAL ACCTS
1998-07-31AC(NI)30/09/97 ANNUAL ACCTS
1998-07-09371S(NI)17/07/98 ANNUAL RETURN SHUTTLE
1998-02-18402(NI)PARS RE MORTAGE
1997-08-13371S(NI)17/07/97 ANNUAL RETURN SHUTTLE
1997-08-04AC(NI)30/09/96 ANNUAL ACCTS
1996-08-01AC(NI)30/09/95 ANNUAL ACCTS
1996-08-01371S(NI)17/07/96 ANNUAL RETURN SHUTTLE
1995-08-04371S(NI)17/07/95 ANNUAL RETURN SHUTTLE
1995-06-19AC(NI)30/09/94 ANNUAL ACCTS
1994-07-28371S(NI)17/07/94 ANNUAL RETURN SHUTTLE
1994-07-27AC(NI)30/09/93 ANNUAL ACCTS
1993-12-15402(NI)PARS RE MORTAGE
1993-11-05AC(NI)30/09/92 ANNUAL ACCTS
1993-07-30371S(NI)17/07/93 ANNUAL RETURN SHUTTLE
1992-12-18G98-2(NI)RETURN OF ALLOT OF SHARES
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 HJS 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 HJS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DIRECT LEGAL MORTGAGE AND CHARGE 2011-02-11 Satisfied SANTANDER UK PLC
DEBENTURE 2011-02-08 Satisfied SANTANDER UK PLC
DIRECT LEGAL MORTGAGE AND CHARGE 2011-02-08 Satisfied SANTANDER UK PLC
DIRECT LEGAL MORTGAGE AND CHARGE 2011-02-08 Satisfied SANTANDER UK PLC
MORTGAGE OR CHARGE 1998-02-02 Satisfied GIROBANK PLC
MORTGAGE DEBENTURE 1993-12-15 Satisfied AIB GROUP NORTHERN IRELAND PLC
MORTGAGE 1991-06-19 Satisfied TSB BANK NORTHERN IRELAND PLC
Intangible Assets
Patents
We have not found any records of HJS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

HJS DEVELOPMENTS LIMITED owns 1 domain names.

hjsdevelopments.co.uk  

Trademarks
We have not found any records of HJS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HJS 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 (68209 - Other letting and operating of own or leased real estate) as HJS DEVELOPMENTS 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 HJS 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 HJS 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 HJS 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.