Attinger Jack Holdings Limited

General information

Name:

Attinger Jack Holdings Ltd

Office Address:

The Malt House 17-20 Sydney Buildings BA2 6BZ Bath

Number: 07842869

Incorporation date: 2011-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

07842869 - reg. no. used by Attinger Jack Holdings Limited. This company was registered as a Private Limited Company on 2011-11-10. This company has been active on the British market for 13 years. The enterprise can be found at The Malt House 17-20 Sydney Buildings in Bath. It's post code assigned to this place is BA2 6BZ. This business's classified under the NACE and SIC code 64209 which means Activities of other holding companies n.e.c.. 2022-11-30 is the last time account status updates were filed.

When it comes to this particular company, the full extent of director's responsibilities have so far been performed by Alice B. who was designated to this position in 2011. Since November 2011 Ann G., had been supervising this specific company until the resignation in 2021.

Financial data based on annual report

Company staff

Alice B.

Role: Director

Appointed: 10 November 2011

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Alice B. has substantial control or influence over the company. Aj Holdings Bath Limited owns over 3/4 of company shares. This company can be reached in Bath at 17-20 Sydney Buildings, BA2 6BZ and was registered as a PSC under the reg no 13122926.

Alice B.
Notified on 31 October 2023
Nature of control:
substantial control or influence
Aj Holdings Bath Limited
Address: The Malt House 17-20 Sydney Buildings, Bath, BA2 6BZ, England
Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13122926
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
Alice B.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann G.
Notified on 6 April 2017
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alice B.
Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann G.
Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 30 March 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 May 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 5 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 9th November 2023 (CS01)
filed on: 13th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2014

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2015

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2016

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Accountant/Auditor,
2014 - 2015

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode