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

J.H.F. LIMITED

J.H.F LIMITED, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1AX,
Company Registration Number
02027942
Private Limited Company
Active

Company Overview

About J.h.f. Ltd
J.H.F. LIMITED was founded on 1986-06-13 and has its registered office in Ashford. The organisation's status is listed as "Active". J.h.f. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.H.F. LIMITED
 
Legal Registered Office
J.H.F LIMITED
CHALLENGE ROAD
ASHFORD
MIDDLESEX
TW15 1AX
Other companies in L3
 
Filing Information
Company Number 02027942
Company ID Number 02027942
Date formed 1986-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts 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. 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.
Companies with same name J.H.F. LIMITED
The following companies were found which have the same name as J.H.F. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.H.F. (1985) LIMITED NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH DEVON PL3 4NU Active Company formed on the 1959-05-15
J.H.F. ASSOCIATES, INC. 444 BRICKELL AVE. MIAMI FL 33131 Inactive Company formed on the 1988-04-11
J.H.F. BRICK (UK) LIMITED PKF (UK) LLP 3 HARDMAN STREET SPINNINGFIELDS SPINNINGFIELDS MANCHESTER M3 3HF Dissolved Company formed on the 2002-09-25
J.H.F. CONTRACTING LIMITED ORCHARD VIEW SALEWAY HIMBLETON NR. DROITWICH WORCS. WR9 7JY Active Company formed on the 2003-12-15
J.H.F. CONSTRUCTION L.L.C. 57 ELK LN Bailey CO 80421 Administratively Dissolved Company formed on the 2003-12-09
J.H.F. DME SUPPLY CORP. 5605 NW 7 ST APT 10212 MIAMI FL 33185 Inactive Company formed on the 2002-10-07
J.H.F. Enterprises Ltd Newfoundland and Labrador Dissolved
J.H.F. ENTERPRISES, INC. 12972 S.W. 136 TERRACE MIAMI FL 33186 Inactive Company formed on the 2014-01-28
J.H.F. GLOBAL TRADING LIMITED Dissolved Company formed on the 2002-06-28
J.H.F. INTERNATIONAL, INC. 7623 NW 115TH CT MIAMI FL 33178 Inactive Company formed on the 2002-01-18
J.H.F. INVESTMENT CORPORATION NV Dissolved Company formed on the 1994-12-07
J.H.F. NOMINEES PTY. LTD. QLD 4064 Active Company formed on the 1981-10-23
J.H.F. PROPERTIES, L.L.C. VAN DYKE ROMEO 48095 Michigan 64441 UNKNOWN Company formed on the 1998-07-08
J.H.F. PROPERTY GROUP PTY LTD Active Company formed on the 2013-10-11
J.H.F. PZZA CORP. 1654 86TH ST Queens BROOKLYN NY 11214 Active Company formed on the 2006-11-06
J.H.F. REALTY, INC. 8197 N.W. 5TH STREET CORAL SPRINGS FL 33065 Inactive Company formed on the 1977-10-14
J.H.F., INC. 2727 EAST OAKLAND PARK BOULEVARD FORT LAUDERDALE, FL. K 33306 Inactive Company formed on the 1978-08-21

Company Officers of J.H.F. LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEO FERNANDES
Director 2006-06-05
JOHANNES CHARL FRANCOIS HOLTZHAUSEN
Director 2006-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED HEANEY
Director 1992-01-10 2017-04-19
LESLEY JANET HEANEY
Company Secretary 1997-03-10 2009-09-01
JOHN ALEN THONG
Director 1992-01-10 1998-09-07
GILLIAN CATHERINE PATTINSON
Company Secretary 1992-01-10 1997-03-10
HENRY PATTINSON
Director 1992-01-10 1997-03-10

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
2024-02-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-30CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2024-01-15CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-02-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-12RP04AP01Second filing of director appointment of Sunil Kumar Vadakkumpatte Sekharan
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11PSC04Change of details for Mr Ali Saeed Juma Albwardy as a person with significant control on 2020-03-03
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-07CH01Director's details changed for Mr Anthony Leo Fernandes on 2021-01-07
2021-01-04AP01DIRECTOR APPOINTED SUNIL KUMAR VADAKKUMPATTE SEKHARAN
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES CHARL FRANCOIS HOLTZHAUSEN
2020-03-24PSC07CESSATION OF ASB HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI SAEED JUMA ALBWARDY
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM C/O Mazars Llp 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR MARTHINUS HENDRIKSE
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED HEANEY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-22AR0108/01/16 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-15AR0108/01/15 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM Tower Building 22 Water Street Liverpool L3 1PQ
2013-01-08AR0108/01/13 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEO FERNANDES / 01/07/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEO FERNANDES / 01/07/2011
2012-01-11AR0108/01/12 ANNUAL RETURN FULL LIST
2011-02-02AR0108/01/11 ANNUAL RETURN FULL LIST
2010-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0108/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CHARL FRANCOIS HOLTZHAUSEN / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HEANEY / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEO FERNANDES / 01/10/2009
2010-01-12MISCSECTION 519
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY LESLEY HEANEY
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-06-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-13363sRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-18225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-02-20363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-01-23363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-05AUDAUDITOR'S RESIGNATION
2005-01-11363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-16363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-17363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-12363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-01-12363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-01-18363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-24288bDIRECTOR RESIGNED
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-15363sRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96
1997-04-16288aNEW SECRETARY APPOINTED
1997-04-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

Licences & Regulatory approval
We could not find any licences issued to J.H.F. 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. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-03 Outstanding HSBC BANK PLC
DEBENTURE 2008-05-23 Outstanding HSBC BANK PLC
DEBENTURE 1998-10-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-04-24 Satisfied BURKE FORD TRUSTEE COMPANY LIMITED, HENRY PATTINSON, ALFRED HEANEY AND JOHN ALEN THONG
DEBENTURE 1992-03-30 Satisfied LIVERPOOL CITY COUNCIL
SINGLE DEBENTURE 1986-09-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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. LIMITED

Intangible Assets
Patents
We have not found any records of J.H.F. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H.F. LIMITED
Trademarks
We have not found any records of J.H.F. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H.F. 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 (46310 - Wholesale of fruit and vegetables) as J.H.F. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.H.F. 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. 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. 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