Company NameJ2 Hydro Ltd
DirectorsAndrew Morris Hughes and Raymond Marc Eugeni
Company StatusActive
Company Number08709619
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Andrew Morris Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(4 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
Cheshire
CH4 9QN
Wales
Director NameMr Raymond Marc Eugeni
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed25 October 2017(4 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
Cheshire
CH4 9QN
Wales
Secretary NameMr Richard Hughes
StatusCurrent
Appointed25 October 2017(4 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
Cheshire
CH4 9QN
Wales
Director NameMrs Stephanie Anne Reily Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence AddressCulham Court Culham
Abingdon
Oxfordshire
OX14 3BN
Director NameMr Edward Mark Reily Collins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulham Court Abingdon Road
Culham
Abingdon
Oxfordshire
OX14 3BN
Director NameMr Peter Harvey Boys
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB&E Boys Limited Todd Carr Road
Waterfoot
Lanchashire
BB4 9SJ

Location

Registered AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
Cheshire
CH4 9QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52k at £1Brian Boys
16.67%
Ordinary
52k at £1Henry Reily Collins
16.67%
Ordinary
52k at £1Melanie Pejkovic
16.67%
Ordinary
52k at £1Michael Boys
16.67%
Ordinary
52k at £1Peter Boys
16.67%
Ordinary
52k at £1Teula Bradshaw
16.67%
Ordinary

Financials

Year2014
Net Worth£291,359
Cash£23,024

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 3 weeks ago)
Next Return Due11 October 2024 (4 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
13 October 2020Current accounting period extended from 30 October 2020 to 31 March 2021 (1 page)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
7 October 2020Second filing of Confirmation Statement dated 27 September 2019 (3 pages)
5 October 2020Second filing of Confirmation Statement dated 27 September 2018 (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 October 2018Confirmation statement made on 27 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/10/2020.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/10/2020
(4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 May 2018Change of details for Mr Peter Robert Johnson as a person with significant control on 23 May 2018 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Andrew Morris Hughes as a director on 25 October 2017 (2 pages)
26 October 2017Notification of Peter Robert Johnson as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Edward Mark Reily Collins as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Peter Harvey Boys as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Peter Harvey Boys as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr Richard Hughes as a secretary on 25 October 2017 (2 pages)
26 October 2017Notification of Peter Robert Johnson as a person with significant control on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Andrew Morris Hughes as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Ray Eugeni as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Ray Eugeni as a director on 25 October 2017 (2 pages)
26 October 2017Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE to Deepbridge House Honeycomb East Chester Business Park Chester Cheshire CH4 9QN on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Richard Hughes as a secretary on 25 October 2017 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE to Deepbridge House Honeycomb East Chester Business Park Chester Cheshire CH4 9QN on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Edward Mark Reily Collins as a director on 25 October 2017 (1 page)
4 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 312,000
(5 pages)
23 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 312,000
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 312,000
(5 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 312,000
(5 pages)
8 September 2014Termination of appointment of Stephanie Anne Reily Collins as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Stephanie Anne Reily Collins as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Stephanie Anne Reily Collins as a director on 1 September 2014 (2 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 312,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 150,000
(3 pages)
13 November 2013Appointment of Mr Peter Harvey Boys as a director (2 pages)
13 November 2013Appointment of Mr Peter Harvey Boys as a director (2 pages)
5 November 2013Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
5 November 2013Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
27 September 2013Incorporation (29 pages)
27 September 2013Incorporation (29 pages)