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.
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 | : |
|
Registered Address | : | New Premier House, 47 Nork Way, Banstead, Surrey, SM7 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Secretary | 24 April 2023 | Active |
238 Station Road, Addlestone, England, KT15 2PS | Director | 04 October 2006 | Active |
New Premier House, 47 Nork Way, Banstead, England, SM7 1PB | Secretary | 25 September 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 18 September 2000 | Active |
New Premier House, 47 Nork Way, Banstead, England, SM7 1PB | Director | 25 September 2000 | Active |
New Premier House, 47 Nork Way, Banstead, England, SM7 1PB | Director | 25 September 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 18 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Officers | Appoint person secretary company with name date. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Officers | Termination secretary company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.