J & A Holdings Limited

General information

Name:

J & A Holdings Ltd

Office Address:

238 Station Road KT15 2PS Addlestone

Number: 04073734

Incorporation date: 2000-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J & A Holdings Limited can be reached at Addlestone at 238 Station Road. Anyone can find the company by referencing its post code - KT15 2PS. This firm has been operating on the UK market for 24 years. This enterprise is registered under the number 04073734 and its status at the time is active. This enterprise's classified under the NACE and SIC code 70100 and their NACE code stands for Activities of head offices. 2022-03-31 is the last time when account status updates were reported.

Regarding the following limited company, all of director's obligations have so far been fulfilled by David S. who was appointed in 2006. Since 2000 John S., had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation 3 years ago. What is more a different director, including Ann S. resigned in June 2021. In order to find professional help with legal documentation, the abovementioned limited company has been using the skills of Lisa S. as a secretary for the last one year.

Financial data based on annual reports

Company staff

Lisa S.

Role: Secretary

Appointed: 24 April 2023

Latest update: 22 December 2023

David S.

Role: Director

Appointed: 04 October 2006

Latest update: 22 December 2023

People with significant control

Executives with significant control over the firm are: Lisa S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lisa S.
Notified on 24 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 4 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John S.
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ann S.
Notified on 6 April 2016
Ceased on 4 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

New Premier House 47 Nork Way

Post code:

SM7 1PB

City / Town:

Banstead

HQ address,
2014

Address:

New Premier House 47 Nork Way

Post code:

SM7 1PB

City / Town:

Banstead

HQ address,
2015

Address:

New Premier House 47 Nork Way

Post code:

SM7 1PB

City / Town:

Banstead

HQ address,
2016

Address:

New Premier House 47 Nork Way

Post code:

SM7 1PB

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
23
Company Age

Closest Companies - by postcode