J.clarke Holdings Limited

General information

Name:

J.clarke Holdings Ltd

Office Address:

Unit 4-5 Lichfield Trading Estate Lagrange B79 7XD Tamworth

Number: 06726121

Incorporation date: 2008-10-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.clarke Holdings is a firm with it's headquarters at B79 7XD Tamworth at Unit 4-5 Lichfield Trading Estate. The firm was established in 2008 and is registered under reg. no. 06726121. The firm has been active on the UK market for 16 years now and the last known status is active. This firm's registered with SIC code 74990 meaning Non-trading company. The most recent filed accounts documents describe the period up to 2023-01-31 and the most current confirmation statement was submitted on 2023-10-16.

For this firm, all of director's tasks up till now have been performed by Jamie R., Edna R. and Andrew R.. When it comes to these three executives, Edna R. has carried on with the firm for the longest period of time, having been a vital part of the Management Board since 2008/10/16. In order to find professional help with legal documentation, this firm has been utilizing the skills of Edna R. as a secretary since the appointment on 2008/10/16.

Financial data based on annual reports

Company staff

Jamie R.

Role: Director

Appointed: 31 January 2019

Latest update: 1 April 2024

Edna R.

Role: Secretary

Appointed: 16 October 2008

Latest update: 1 April 2024

Edna R.

Role: Director

Appointed: 16 October 2008

Latest update: 1 April 2024

Andrew R.

Role: Director

Appointed: 16 October 2008

Latest update: 1 April 2024

People with significant control

Andrew R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jamie R.
Notified on 1 October 2023
Ceased on 2 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 28 February 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 March 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control Mon, 2nd Oct 2023 (PSC07)
filed on: 31st, January 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

"timbers" 6 The Pines Boley Park

Post code:

WS14 9XA

City / Town:

Lichfield

HQ address,
2014

Address:

"timbers" 6 The Pines Boley Park

Post code:

WS14 9XA

City / Town:

Lichfield

HQ address,
2015

Address:

"timbers" 6 The Pines Boley Park

Post code:

WS14 9XA

City / Town:

Lichfield

Accountant/Auditor,
2015

Name:

Tomkinson Teal (lichfield) Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2014 - 2013

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2016

Name:

Tomkinson Teal (lichfield) Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies