UKBizDB.co.uk

J & A HOLDINGS LIMITED

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

This company is commonly known as J & A Holdings Limited. The company was founded 23 years ago and was given the registration number 04073734. The firm's registered office is in BANSTEAD. You can find them at New Premier House, 47 Nork Way, Banstead, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J & A HOLDINGS LIMITED
Company Number:04073734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Premier House, 47 Nork Way, Banstead, Surrey, SM7 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Secretary24 April 2023Active
238 Station Road, Addlestone, England, KT15 2PS

Director04 October 2006Active
New Premier House, 47 Nork Way, Banstead, England, SM7 1PB

Secretary25 September 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary18 September 2000Active
New Premier House, 47 Nork Way, Banstead, England, SM7 1PB

Director25 September 2000Active
New Premier House, 47 Nork Way, Banstead, England, SM7 1PB

Director25 September 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director18 September 2000Active

People with Significant Control

Mrs Lisa Scarborough
Notified on:24 April 2023
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:238 Station Road, Addlestone, United Kingdom, KT15 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Scarborough
Notified on:04 June 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:238 Station Road, Addlestone, England, KT15 2PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Scarborough
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:New Premier House, 47 Nork Way, Banstead, England, SM7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann June Scarborough
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:New Premier House, 47 Nork Way, Banstead, England, SM7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.