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

JOHN HOGG BELFAST LIMITED

1-6 ST HELENS BUSINESS PARK, 130-134 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9LQ,
Company Registration Number
NI008381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Hogg Belfast Ltd
JOHN HOGG BELFAST LIMITED was founded on 1971-09-17 and has its registered office in Holywood. The organisation's status is listed as "Active - Proposal to Strike off". John Hogg Belfast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN HOGG BELFAST LIMITED
 
Legal Registered Office
1-6 ST HELENS BUSINESS PARK
130-134 HIGH STREET
HOLYWOOD
CO DOWN
BT18 9LQ
Other companies in BT18
 
Previous Names
JAMES KINGSBERRY LIMITED01/06/2012
Filing Information
Company Number NI008381
Company ID Number NI008381
Date formed 1971-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-06 17:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HOGG BELFAST 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 JOHN HOGG BELFAST LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELAINE WILLIAMS
Company Secretary 1998-02-12
COLIN WILLIAM CAIRNS
Director 1994-03-02
IAN KENNETH WEBB
Director 2010-12-06
IAN WILLIAM LARMOR WEBB
Director 1971-09-17
ROBERT MITCHEL WEBB
Director 1977-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD REBBECK
Director 1994-12-15 2014-01-02
DAVID JOHN KELLY WILSON
Director 1994-03-02 2011-05-31
JAMES COLIN GEORGE NIMMON
Director 1971-09-17 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELAINE WILLIAMS ULSTER WEAVERS APPAREL LIMITED Company Secretary 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS ULSTER WEAVERS HOME FASHIONS LIMITED Company Secretary 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JOHN HOGG PENSION TRUSTEE LIMITED Company Secretary 2000-02-14 CURRENT 2000-02-14 Active
MARGARET ELAINE WILLIAMS JAMES MURLAND, LIMITED Company Secretary 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS CAMPSIE FUELS LIMITED Company Secretary 1998-08-12 CURRENT 1993-03-09 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS ULSTER WEAVING CO. LIMITED - THE Company Secretary 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JOHN HOGG (ENERGY) LIMITED Company Secretary 1998-02-12 CURRENT 1979-05-24 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS KELLY WILSON COAL LIMITED Company Secretary 1998-02-12 CURRENT 1924-12-18 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JH & CO 2020 LIMITED Company Secretary 1998-02-12 CURRENT 1959-04-17 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS LINEN MILL STUDIOS LTD Company Secretary 1998-02-12 CURRENT 1971-07-28 Active
MARGARET ELAINE WILLIAMS JH & CO 2021 LIMITED Company Secretary 1998-02-12 CURRENT 1977-11-29 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS DEVOTO & HASSAN LIMITED Company Secretary 1998-02-12 CURRENT 1989-08-22 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS APPLETREE FABRICS LIMITED Company Secretary 1995-10-10 CURRENT 1995-10-10 Active
MARGARET ELAINE WILLIAMS JH & CO 2019 LIMITED Company Secretary 1988-02-12 CURRENT 1980-11-24 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
COLIN WILLIAM CAIRNS KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
COLIN WILLIAM CAIRNS ULSTER WEAVERS HOME LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
COLIN WILLIAM CAIRNS JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
COLIN WILLIAM CAIRNS GAME OF THRONES LOCATION TOURS LIMITED Director 2005-09-30 CURRENT 1975-08-01 Active
COLIN WILLIAM CAIRNS CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
COLIN WILLIAM CAIRNS ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG PENSION TRUSTEE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN WILLIAM CAIRNS APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
COLIN WILLIAM CAIRNS JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS LINFIELD GROUP LIMITED Director 1997-06-02 CURRENT 1991-11-01 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS LINEN MILL STUDIOS LTD Director 1996-12-28 CURRENT 1971-07-28 Active
COLIN WILLIAM CAIRNS DEVOTO & HASSAN LIMITED Director 1996-12-28 CURRENT 1989-08-22 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG & CO, LIMITED Director 1993-11-22 CURRENT 1890-07-26 Active
COLIN WILLIAM CAIRNS JH & CO 2019 LIMITED Director 1988-06-07 CURRENT 1980-11-24 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JH & CO 2020 LIMITED Director 1988-06-07 CURRENT 1959-04-17 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JH & CO 2021 LIMITED Director 1988-06-07 CURRENT 1977-11-29 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ORR'S TRAVEL LIMITED Director 1983-10-21 CURRENT 1983-10-21 Active
IAN KENNETH WEBB ORR'S TRAVEL LIMITED Director 2015-05-20 CURRENT 1983-10-21 Active
IAN KENNETH WEBB JOHN HOGG TECHNICAL SOLUTIONS LIMITED Director 2013-04-26 CURRENT 1917-04-02 Active
IAN KENNETH WEBB ULSTER WEAVERS HOME LIMITED Director 2010-05-26 CURRENT 2010-04-28 Active
IAN KENNETH WEBB JOHN HOGG & CO, LIMITED Director 2009-06-23 CURRENT 1890-07-26 Active
IAN KENNETH WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2006-05-03 CURRENT 1901-07-02 Active - Proposal to Strike off
IAN KENNETH WEBB ULSTER WEAVERS APPAREL LIMITED Director 2003-05-14 CURRENT 1920-03-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB CWCM CAPITAL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
IAN WILLIAM LARMOR WEBB KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
IAN WILLIAM LARMOR WEBB ALFRED DUNHILL LINKS FOUNDATION Director 2011-06-21 CURRENT 2011-06-21 Active
IAN WILLIAM LARMOR WEBB DAPOK LIMITED Director 2009-04-06 CURRENT 1997-05-02 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE HOLDINGS LIMITED Director 2008-12-29 CURRENT 2008-10-22 Active
IAN WILLIAM LARMOR WEBB JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
IAN WILLIAM LARMOR WEBB GALGORM PROPERTIES (1) LIMITED Director 2002-04-25 CURRENT 2002-02-07 Active
IAN WILLIAM LARMOR WEBB CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
IAN WILLIAM LARMOR WEBB JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINEN MILL STUDIOS LTD Director 1996-12-20 CURRENT 1971-07-28 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE ESTATES LIMITED Director 1994-12-07 CURRENT 1994-12-07 Active
IAN WILLIAM LARMOR WEBB CAMPSIE FUELS LIMITED Director 1993-04-29 CURRENT 1993-03-09 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINFIELD GROUP LIMITED Director 1992-06-12 CURRENT 1991-11-01 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB DEVOTO & HASSAN LIMITED Director 1989-08-22 CURRENT 1989-08-22 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ORR'S TRAVEL LIMITED Director 1983-10-21 CURRENT 1983-10-21 Active
IAN WILLIAM LARMOR WEBB JH & CO 2019 LIMITED Director 1980-11-24 CURRENT 1980-11-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG (ENERGY) LIMITED Director 1979-05-24 CURRENT 1979-05-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2021 LIMITED Director 1977-11-29 CURRENT 1977-11-29 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB KELLY WILSON COAL LIMITED Director 1975-03-10 CURRENT 1924-12-18 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2020 LIMITED Director 1971-08-12 CURRENT 1959-04-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG & CO, LIMITED Director 1969-08-28 CURRENT 1890-07-26 Active
IAN WILLIAM LARMOR WEBB GLENARD ESTATES LIMITED Director 1935-02-27 CURRENT 1935-02-27 Liquidation
ROBERT MITCHEL WEBB JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
ROBERT MITCHEL WEBB GAME OF THRONES LOCATION TOURS LIMITED Director 2005-09-30 CURRENT 1975-08-01 Active
ROBERT MITCHEL WEBB DREAMS AND DRAPES LIMITED Director 2005-06-09 CURRENT 2005-05-16 Active
ROBERT MITCHEL WEBB THE LUNESDALE LIMITED Director 2000-10-09 CURRENT 1999-03-10 Dissolved 2015-10-27
ROBERT MITCHEL WEBB ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
ROBERT MITCHEL WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG PENSION TRUSTEE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ROBERT MITCHEL WEBB LINFIELD GROUP LIMITED Director 1997-06-13 CURRENT 1991-11-01 Active - Proposal to Strike off
ROBERT MITCHEL WEBB CAMPSIE FUELS LIMITED Director 1994-09-15 CURRENT 1993-03-09 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JH & CO 2021 LIMITED Director 1992-10-01 CURRENT 1977-11-29 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG TECHNICAL SOLUTIONS LIMITED Director 1991-12-04 CURRENT 1917-04-02 Active
ROBERT MITCHEL WEBB JOHN HOGG (ENERGY) LIMITED Director 1988-06-07 CURRENT 1979-05-24 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JH & CO 2019 LIMITED Director 1988-06-07 CURRENT 1980-11-24 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JH & CO 2020 LIMITED Director 1980-11-15 CURRENT 1959-04-17 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG & CO, LIMITED Director 1978-10-11 CURRENT 1890-07-26 Active
ROBERT MITCHEL WEBB KELLY WILSON COAL LIMITED Director 1977-12-23 CURRENT 1924-12-18 Active - Proposal to Strike off

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27SH20Statement by Directors
2022-06-27SH19Statement of capital on 2022-06-27 GBP 1.00
2022-06-27CAP-SSSolvency Statement dated 08/06/22
2022-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-05-28AA01Current accounting period extended from 30/04/20 TO 30/09/20
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM CAIRNS
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHEL WEBB / 01/12/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM LARMOR WEBB / 01/12/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAIRNS / 01/12/2014
2014-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARGARET ELAINE WILLIAMS on 2014-12-01
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REBBECK
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-12-14AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 04/05/12
2012-07-19MEM/ARTSARTICLES OF ASSOCIATION
2012-06-11RES13Resolutions passed:
  • Facility letter;UNLIMITED cross guarantee;approval of documents;benefit of shareholders 23/05/2012
2012-06-01RES01ADOPT ARTICLES 01/06/12
2012-06-01RES15CHANGE OF NAME 04/05/2012
2012-06-01CERTNMCompany name changed james kingsberry LIMITED\certificate issued on 01/06/12
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02AR0101/12/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARGARET ELAINE DUNCAN / 25/08/2011
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-12-07AP01DIRECTOR APPOINTED MR IAN KENNETH WEBB
2010-12-01AR0101/12/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN W WEBB / 01/12/2009
2009-12-10AR0101/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT M WEBB / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KELLY WILSON / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD REBBECK / 01/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM CAIRNS / 01/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE DUNCAN / 01/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-12-09371S(NI)01/12/08 ANNUAL RETURN SHUTTLE
2008-10-29AC(NI)30/04/08 ANNUAL ACCTS
2008-02-08AC(NI)30/04/07 ANNUAL ACCTS
2008-01-07371S(NI)01/12/07 ANNUAL RETURN SHUTTLE
2007-02-09AC(NI)30/04/06 ANNUAL ACCTS
2007-01-23371S(NI)01/12/06 ANNUAL RETURN SHUTTLE
2006-03-08AC(NI)30/04/05 ANNUAL ACCTS
2006-01-12371S(NI)01/12/05 ANNUAL RETURN SHUTTLE
2005-02-22296(NI)CHANGE OF DIRS/SEC
2005-01-13AC(NI)30/04/04 ANNUAL ACCTS
2003-12-02371S(NI)01/12/03 ANNUAL RETURN SHUTTLE
2003-09-15AC(NI)30/04/03 ANNUAL ACCTS
2003-09-15233(NI)CHANGE OF ARD
2003-07-29AC(NI)31/10/02 ANNUAL ACCTS
2003-03-04AURES(NI)AUDITOR RESIGNATION
2002-12-17371S(NI)01/12/02 ANNUAL RETURN SHUTTLE
2002-08-13AC(NI)30/10/01 ANNUAL ACCTS
2001-12-11371S(NI)01/12/01 ANNUAL RETURN SHUTTLE
2001-08-20AC(NI)30/10/00 ANNUAL ACCTS
2000-12-12371S(NI)01/12/00 ANNUAL RETURN SHUTTLE
2000-04-15233(NI)CHANGE OF ARD
2000-02-26AC(NI)30/04/99 ANNUAL ACCTS
1999-12-09371S(NI)01/12/99 ANNUAL RETURN SHUTTLE
1999-02-23AC(NI)30/04/98 ANNUAL ACCTS
1998-12-16371S(NI)01/12/98 ANNUAL RETURN SHUTTLE
1998-02-28296(NI)CHANGE OF DIRS/SEC
1998-02-14AC(NI)30/04/97 ANNUAL ACCTS
1997-12-16371S(NI)01/12/97 ANNUAL RETURN SHUTTLE
1997-08-22296(NI)CHANGE OF DIRS/SEC
1997-01-26296(NI)CHANGE OF DIRS/SEC
1996-12-20AC(NI)30/04/96 ANNUAL ACCTS
1996-12-18371S(NI)01/12/96 ANNUAL RETURN SHUTTLE
1996-01-21AC(NI)30/04/95 ANNUAL ACCTS
1995-12-29371S(NI)01/12/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




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

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-05-04
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 JOHN HOGG BELFAST LIMITED

Intangible Assets
Patents
We have not found any records of JOHN HOGG BELFAST LIMITED registering or being granted any patents
Domain Names

JOHN HOGG BELFAST LIMITED owns 1 domain names.

kingsberryfuels.co.uk  

Trademarks
We have not found any records of JOHN HOGG BELFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HOGG BELFAST 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as JOHN HOGG BELFAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN HOGG BELFAST 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 JOHN HOGG BELFAST 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 JOHN HOGG BELFAST 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.