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

HJ TENGER HOLDINGS LIMITED

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
05243409
Private Limited Company
Liquidation

Company Overview

About Hj Tenger Holdings Ltd
HJ TENGER HOLDINGS LIMITED was founded on 2004-09-28 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Hj Tenger Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HJ TENGER HOLDINGS LIMITED
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in W6
 
Previous Names
HENG JIA (HOLDINGS) LIMITED13/06/2011
Filing Information
Company Number 05243409
Company ID Number 05243409
Date formed 2004-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB975946747  
Last Datalog update: 2022-10-14 19:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HJ TENGER 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 HJ TENGER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WEI SUN
Company Secretary 2016-09-18
ZUDONG LIU
Director 2014-04-11
WEI SUN
Director 2016-09-18
PENG ZHOU
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
XIAOYONG DING
Director 2011-04-08 2014-04-11
FAN ZHANG
Company Secretary 2013-09-16 2014-04-06
WEI SUN
Director 2011-06-01 2013-12-31
XIAOYONG DING
Company Secretary 2010-10-29 2013-09-16
PHILIP PAGE
Director 2010-09-14 2011-04-08
ZU DONG LIU
Director 2004-09-28 2011-02-02
ZU DONG LIU
Company Secretary 2004-09-28 2010-09-14
TAO WEI
Director 2004-09-28 2008-02-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-09-28 2004-09-28
LONDON LAW SERVICES LIMITED
Nominated Director 2004-09-28 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZUDONG LIU AKKORA MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2013-11-26 Active - Proposal to Strike off
ZUDONG LIU BFM (UK) LIMITED Director 2014-01-03 CURRENT 2012-07-19 Dissolved 2016-09-01
ZUDONG LIU LIKEAT UK LIMITED Director 2014-01-03 CURRENT 2012-07-24 Dissolved 2016-08-31
ZUDONG LIU LITTLETON FOOD LIMITED Director 2014-01-03 CURRENT 2012-11-20 Dissolved 2016-08-31
ZUDONG LIU RC UK TRADING LIMITED Director 2014-01-03 CURRENT 2012-02-10 Liquidation
ZUDONG LIU THE REAL CHINA (EXPRESS) LIMITED Director 2012-08-01 CURRENT 2010-10-11 Dissolved 2014-02-28
ZUDONG LIU HENG JIA GROUP (UK) LTD Director 2011-02-02 CURRENT 2004-03-08 Dissolved 2017-06-29
WEI SUN HJ TENGER (NEWBURY) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
WEI SUN MAGIC SUN (UK) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
PENG ZHOU CM GROUP HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-06-05 Active - Proposal to Strike off
PENG ZHOU KENSINGTON JAMES LIMITED Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2018-03-20
PENG ZHOU HUXLEY, ZIMMERMAN & BRAND LTD Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
PENG ZHOU JPS ALPHA LIMITED Director 2008-06-11 CURRENT 2008-06-11 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
2022-08-30Voluntary liquidation. Return of final meeting of creditors
2022-08-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-12Notice to Registrar of Companies of Notice of disclaimer
2022-01-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-02
2021-08-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA
2021-06-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-05-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-12600Appointment of a voluntary liquidator
2021-01-12LIQ10Removal of liquidator by court order
2020-11-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-04CVA4Notice of completion of voluntary arrangement
2020-07-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-03
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 86-90 Paul Street London EC2A 4NE England
2020-07-17LIQ02Voluntary liquidation Statement of affairs
2020-07-17600Appointment of a voluntary liquidator
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-09
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI SUN
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ZUDONG LIU
2019-07-17PSC07CESSATION OF ZUDONG LIU AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-08CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PENG ZHOU
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 1st Floor Bradmore House Queen Caroline Street Hammersmith London W6 9BW
2017-08-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18AP01DIRECTOR APPOINTED MR PENG ZHOU
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-11-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-27AP03Appointment of Ms Wei Sun as company secretary on 2016-09-18
2016-09-27AP01DIRECTOR APPOINTED MS WEI SUN
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0128/09/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY FAN ZHANG
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR XIAOYONG DING
2014-04-11AP01DIRECTOR APPOINTED MR ZUDONG LIU
2014-01-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WEI SUN
2013-12-16AR0128/09/13 FULL LIST
2013-09-16AP03SECRETARY APPOINTED MR FAN ZHANG
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 1 PATERNOSTER SQUARE LONDON EC4M 7DX UNITED KINGDOM
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY XIAOYONG DING
2012-12-18AR0128/09/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SIXTH FLOOR FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF UNITED KINGDOM
2012-08-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2012-07-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-14SH02SUB-DIVISION 22/05/12
2012-06-14RES13SUB DIVISION OF SHARES 22/05/2012
2012-01-23AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-20AA01CURREXT FROM 31/03/2012 TO 31/05/2012
2011-10-13AR0128/09/11 FULL LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM C/O HBJ GATELEY WAREING LLP FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF UNITED KINGDOM
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-13RES15CHANGE OF NAME 25/05/2011
2011-06-13CERTNMCOMPANY NAME CHANGED HENG JIA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-06AP01DIRECTOR APPOINTED MRS WEI SUN
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAGE
2011-04-08AP01DIRECTOR APPOINTED MR XIAOYONG DING
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FIRST FLOOR BRADMORE HOUSE THE BROADWAY SHOPPING CENTRE HAMMERSMITH LONDON W6 7YE UNITED KINGDOM
2011-02-21AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O HBJ GATELEY WAREING LLP FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF
2011-02-07AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ZU LIU
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2010-11-03AP03SECRETARY APPOINTED XIAOYONG DING
2010-10-14AR0128/09/10 FULL LIST
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY ZU LIU
2010-09-22AP01DIRECTOR APPOINTED PHILIP PAGE
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-25RES01ADOPT ARTICLES 28/04/2010
2010-05-25RES04NC INC ALREADY ADJUSTED 28/04/2010
2010-05-25SH0128/04/10 STATEMENT OF CAPITAL GBP 1000.00
2010-04-21AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-04TM01TERMINATE DIR APPOINTMENT
2009-10-05AR0128/09/09 FULL LIST
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 6 KEMPTON COURT KEMPTON AVENUE SUNBURY MIDDLESEX TW16 5PA
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-09AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZUDONG LIU / 24/04/2008
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZUDONG LIU / 20/04/2008
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM THAMES HOUSE ASHFORD ROAD ASHFORD MIDDLESEX TW15 1XB
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR TAO WEI
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-24363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: UNIT D HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH
2006-08-09225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HJ TENGER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-09
Appointmen2020-07-09
Fines / Sanctions
No fines or sanctions have been issued against HJ TENGER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-01 Outstanding DICKENS WORLD LIMITED
RENT DEPOSIT DEED 2010-06-04 Outstanding SCOTTISH & NEWCASLE PUB COMPANY (PROPERTY) LIMITED
RENT DEPOSIT DEED 2010-03-04 Outstanding OXFORD CASTLE LIMITED
LEGAL CHARGE 2006-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-12 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2019-05-31

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 HJ TENGER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HJ TENGER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HJ TENGER HOLDINGS LIMITED
Trademarks
We have not found any records of HJ TENGER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HJ TENGER 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 (68320 - Management of real estate on a fee or contract basis) as HJ TENGER HOLDINGS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where HJ TENGER 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.
Import/Export of Goods
Goods imported/exported by HJ TENGER HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2014-09-0169089020Glazed flags and paving, hearth or wall tiles and mosaic cubes and the like, of common pottery (excl. double tiles of the "Spaltplatten" type, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm)
2014-09-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2014-06-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2014-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2014-06-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2012-06-0144130000Metallised wood and other densified wood in blocks, plates, strips or profile shapes
2012-06-0169079080Unglazed ceramic flags and paving, hearth or wall tiles; unglazed ceramic mosaic cubes and the like, whether or not on a backing (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, articles of stoneware, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm)
2012-03-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2012-03-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2012-03-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2012-01-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2012-01-0144130000Metallised wood and other densified wood in blocks, plates, strips or profile shapes
2012-01-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-11-0138249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2011-11-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHJ TENGER HOLDINGS LIMITEDEvent Date2020-07-09
 
Initiating party Event TypeAppointmen
Defending partyHJ TENGER HOLDINGS LIMITEDEvent Date2020-07-09
Name of Company: HJ TENGER HOLDINGS LIMITED Company Number: 05243409 Nature of Business: Management of real estate on a fee or contract basis Previous Name of Company: Heng Jia (Holdings) Limited Regi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HJ TENGER 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 HJ TENGER 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.