JAJ HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07094948 |
Category | Private Limited Company |
Incorporated | 03 Dec 2009 |
Age | 14 years, 5 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Jul 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/12/2017
Documents
Legacy
Date: 18 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/12/2016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 02 Feb 2011
Category: Address
Type: AD03
Documents
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
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
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
Some Companies
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 02857273 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HIGH STREET,CHELMSFORD,CM2 7HH
Number: | 07357391 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BLANFORD GARDENS,NOTTINGHAM,NG2 7UQ
Number: | 06778487 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PINEAPPLE ROAD,AMERSHAM,HP7 9JN
Number: | 07178385 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERITY COMMERCIAL INSURANCE BROKERS LIMITED LIABILITY PARTNERSHIP
195 HIGH STREET,NORTHALLERTON,DL7 8LF
Number: | OC363697 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HIGHLANDS HOUSE BASINGSTOKE ROAD,READING,RG7 1NT
Number: | 08865281 |
Status: | ACTIVE |
Category: | Private Limited Company |