Warning: file_put_contents(c/d2c5af8581e72df5032a806654ad3dad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jaj Holdings Limited, DE14 2EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAJ HOLDINGS LIMITED

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

This company is commonly known as Jaj Holdings Limited. The company was founded 14 years ago and was given the registration number 07094948. The firm's registered office is in BURTON-ON-TRENT. You can find them at Chartwell House, 4 St Paul's Square, Burton-on-trent, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JAJ HOLDINGS LIMITED
Company Number:07094948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chartwell House, 4 St Paul's Square, Burton-on-trent, Staffordshire, England, DE14 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Secretary03 December 2009Active
Unit 1, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Director03 December 2009Active
Unit 1, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Director03 December 2009Active
Unit 1, Oaktree Business Park, Cadley Hill Road, Swadlincote, England, DE11 9DJ

Director03 December 2009Active

People with Significant Control

Mr Alistair Duncan Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Chartwell House, 4 St Paul's Square, Burton-On-Trent, England, DE14 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Duncan Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Chartwell House, 4 St Paul's Square, Burton-On-Trent, England, DE14 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alistair Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Unit 1, Oaktree Business Park, Swadlincote, England, DE11 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Address

Change sail address company with old address new address.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Address

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

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-07Capital

Capital name of class of shares.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Address

Change sail address company with old address new address.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.