Alljay Holdings Limited

General information

Name:

Alljay Holdings Ltd

Office Address:

Ferry House New Hythe Lane ME20 7PW Aylesford

Number: 06019225

Incorporation date: 2006-12-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was established is 2006-12-05. Established under company registration number 06019225, it is registered as a Private Limited Company. You may visit the headquarters of the firm during business times at the following address: Ferry House New Hythe Lane, ME20 7PW Aylesford. The enterprise's classified under the NACE and SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. Alljay Holdings Ltd released its account information for the financial period up to 2022-04-30. The firm's latest annual confirmation statement was submitted on 2023-10-12.

As the data suggests, this specific business was started eighteen years ago and has so far been supervised by six directors, and out of them two (Nathan H. and Stuart W.) are still functioning.

The companies that control this firm are as follows: F.G.S. Plant Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesford at New Hythe Lane, ME20 7PW and was registered as a PSC under the registration number 05147633.

Company staff

Nathan H.

Role: Director

Appointed: 01 March 2024

Latest update: 18 April 2024

Stuart W.

Role: Director

Appointed: 31 March 2023

Latest update: 18 April 2024

People with significant control

F.G.S. Plant Limited
Address: Ferry House New Hythe Lane, Aylesford, ME20 7PW, England
Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 05147633
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James L.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 August 2014
Called Up Share Capital 101
Creditors Due Within One Year 113,350
Investments Fixed Assets 137,870
Profit Loss Account Reserve 24,419
Shareholder Funds 24,520
Total Assets Less Current Liabilities 24,520
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 July 2015
Accounting Period Subsidiary 2015
Called Up Share Capital 101
Creditors Due Within One Year 90,834
Profit Loss Account Reserve 46,935
Shareholder Funds 47,036
Total Assets Less Current Liabilities 47,036
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Creditors 74,213
Investments Fixed Assets 137,870
Investments In Group Undertakings 137,970
Other Creditors 74,213
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Investments Fixed Assets 137,970
Total Assets Less Current Liabilities 63,757
Creditors 61,917
Other Creditors 61,917
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Average Number Employees During Period 3
Investments In Group Undertakings 137,970
Total Assets Less Current Liabilities 76,053
Investments Fixed Assets 137,870
Other Creditors 62,847
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Creditors 62,847
Investments In Group Undertakings 137,870
Total Assets Less Current Liabilities 75,023
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Average Number Employees During Period 3
Creditors 62,847
Investments Fixed Assets 137,870
Investments In Group Undertakings 137,870
Other Creditors 62,847
Total Assets Less Current Liabilities 75,023
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Average Number Employees During Period 3
Investments Fixed Assets 137,870
Creditors 62,847
Investments In Group Undertakings 137,870
Other Creditors 62,847
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Amounts Owed To Group Undertakings 61,450
Investments Fixed Assets 137,870
Total Assets Less Current Liabilities 75,023
Average Number Employees During Period 2
Creditors 62,847
Investments In Group Undertakings 137,870
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Amounts Owed To Group Undertakings 61,450
Average Number Employees During Period 2
Creditors 62,847
Investments Fixed Assets 137,870
Investments In Group Undertakings 137,870
Total Assets Less Current Liabilities 75,023
Annual Accounts 2 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 July 2013
Accounting Period Subsidiary 2013
Called Up Share Capital 101
Creditors Due Within One Year 137,769
Investments Fixed Assets 137,870
Shareholder Funds 101
Total Assets Less Current Liabilities 101

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Thursday 1st February 2024 (TM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

209, Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

HQ address,
2014

Address:

209, Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

HQ address,
2015

Address:

C/o Clements Plant & Tool Hire Limited 209 Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Sephton & Company Llp

Address:

Marston House 5 Elmdon Lane Marston Green

Post code:

B37 7DL

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Closest Companies - by postcode