UKBizDB.co.uk

AHJ HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahj Holdings Limited. The company was founded 50 years ago and was given the registration number 01134223. The firm's registered office is in . You can find them at 2 Minster Court Mincing Lane, London, , . This company's SIC code is 65202 - Non-life reinsurance.

Company Information

Name:AHJ HOLDINGS LIMITED
Company Number:01134223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Minster Court Mincing Lane, London, EC3R 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minster Court Mincing Lane, London, EC3R 7BB

Secretary28 April 1998Active
2 Minster Court Mincing Lane, London, EC3R 7BB

Director01 April 2015Active
2 Minster Court Mincing Lane, London, EC3R 7BB

Director01 June 1998Active
2 Minster Court Mincing Lane, London, EC3R 7BB

Director17 May 2006Active
2 Minster Court Mincing Lane, London, EC3R 7BB

Director01 April 2015Active
Cuttinglye Hophurst Hill, Crawley Down, Crawley, RH10 4LP

Secretary03 June 1996Active
3 Tannersfield, Shalford, Guildford, GU4 8JW

Secretary-Active
Cherry Copse Broad Lane, Hambledon, Waterlooville, PO7 4QS

Director-Active
Herons March, Vannlake Road, Ockley, RH5 5NS

Director-Active
Sylvan Tryst, Ismays Road, Ightham, TN15 9B4

Director-Active
Groombridge House 17 Langley Road, Meron Park, London, SW19 3NZ

Director18 August 1995Active
Chiltern, Beeches Close Warren Drive, Kingswood, KT20 6QA

Director18 August 1995Active
Chiltern, Beeches Close Warren Drive, Kingswood, KT20 6QA

Director18 August 1995Active
Winters Grace Stroud Lane, Shamley Green, Guildford, GU5 0ST

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-05-25Capital

Capital return purchase own shares.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-13Capital

Capital cancellation shares.

Download
2022-05-13Capital

Capital return purchase own shares.

Download
2021-09-15Accounts

Accounts with accounts type group.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type group.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type group.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-04Accounts

Accounts with accounts type group.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.