JAJ HOLDINGS LIMITED

Unit 1 Oaktree Business Park Unit 1 Oaktree Business Park, Swadlincote, DE11 9DJ, Derbyshire, England
StatusACTIVE
Company No.07094948
CategoryPrivate Limited Company
Incorporated03 Dec 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

JAJ HOLDINGS LIMITED is an active private limited company with number 07094948. It was incorporated 14 years, 5 months, 26 days ago, on 03 December 2009. The company address is Unit 1 Oaktree Business Park Unit 1 Oaktree Business Park, Swadlincote, DE11 9DJ, Derbyshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2023

Category: Address

Type: AD02

New address: Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF

Old address: Hadden House Bretby Business Park Ashby Road Burton-on-Trent Staffordshire DE15 0YZ England

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janice Mary Hardwick

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Duncan Hardwick

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr James Alistair Hardwick

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alistair Hardwick

Change date: 2023-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janice Mary Hardwick

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: Unit 1 Oaktree Business Park Cadley Hill Road Swadlincote Derbyshire DE11 9DJ

Change date: 2023-05-02

Old address: Chartwell House 4 st Paul's Square Burton-on-Trent Staffordshire DE14 2EF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alistair Hardwick

Change date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Duncan Hardwick

Cessation date: 2020-02-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-11

Psc name: Mr James Alistair Hardwick

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr James Alistair Hardwick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2019

Category: Address

Type: AD02

Old address: G11-G14 Hadden House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England

New address: Hadden House Bretby Business Park Ashby Road Burton-on-Trent Staffordshire DE15 0YZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jun 2019

Action Date: 03 Dec 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-12-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 May 2019

Action Date: 03 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 May 2019

Action Date: 03 Dec 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-12-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 May 2019

Action Date: 03 Dec 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-12-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 May 2019

Action Date: 03 Dec 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-12-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 13 May 2019

Action Date: 03 Dec 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-12-03

Documents

View document PDF

Legacy

Date: 18 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/12/2017

Documents

View document PDF

Legacy

Date: 18 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Aug 2017

Category: Address

Type: AD02

Old address: Jaj Holdings Ltd Belmont Street Swadlincote Derbyshire DE11 8JU England

New address: G11-G14 Hadden House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Aug 2017

Category: Address

Type: AD04

New address: Chartwell House 4 st Paul's Square Burton-on-Trent Staffordshire DE14 2EF

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Aug 2017

Category: Address

Type: AD04

New address: Chartwell House 4 st Paul's Square Burton-on-Trent Staffordshire DE14 2EF

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-24

Psc name: Mr James Alistair Hardwick

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-24

Psc name: Mr Alistair Duncan Hardwick

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-11

Psc name: Mr James Alistair Hardwick

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Alistair Hardwick

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alistair Duncan Hardwick

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alastair Duncan Hardwick

Cessation date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alistair Hardwick

Change date: 2017-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-21

Officer name: Mrs Janice Mary Hardwick

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janice Mary Hardwick

Change date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Alistair Duncan Hardwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Old address: , Belmont Street Swadlincote, Derbyshire, DE11 8JU

New address: Chartwell House 4 st Paul's Square Burton-on-Trent Staffordshire DE14 2EF

Change date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-11

Officer name: Mr James Alistair Hardwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change sail address company with old address

Date: 20 Feb 2012

Category: Address

Type: AD02

Old address: Jaj Holdings Ltd Belmont Street Swadlincote Derbyshire DE11 8JU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Move registers to sail company

Date: 02 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2010

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-12-18

Documents

View document PDF

Incorporation company

Date: 03 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWLEY TAX SHOP LTD.

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:02857273
Status:ACTIVE
Category:Private Limited Company

ELITE POP-UPS LTD

70 HIGH STREET,CHELMSFORD,CM2 7HH

Number:07357391
Status:ACTIVE
Category:Private Limited Company

JACOBSON ASSOCIATES LIMITED

43 BLANFORD GARDENS,NOTTINGHAM,NG2 7UQ

Number:06778487
Status:ACTIVE
Category:Private Limited Company

ORNATE PERIOD PLASTERING LTD

24 PINEAPPLE ROAD,AMERSHAM,HP7 9JN

Number:07178385
Status:ACTIVE
Category:Private Limited Company
Number:OC363697
Status:ACTIVE
Category:Limited Liability Partnership

RAPIDMINER LIMITED

HIGHLANDS HOUSE BASINGSTOKE ROAD,READING,RG7 1NT

Number:08865281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source