About

Registered Number: 06160447
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

J P Holliday was registered on 14 March 2007 and has its registered office in Penrith in Cumbria. The companies directors are listed as Holliday, Louise, Holliday, John Priestman, Holliday, Louise in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDAY, John Priestman 26 March 2007 - 1
HOLLIDAY, Louise 11 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Louise 26 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CS01 - N/A 16 April 2019
CS01 - N/A 11 April 2018
CS01 - N/A 12 April 2017
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 16 March 2012
MEM/ARTS - N/A 08 February 2012
RESOLUTIONS - N/A 02 February 2012
RR05 - Application by a private limited company for re-registration as a private unlimited company 02 February 2012
FOA-RR - N/A 02 February 2012
MAR - Memorandum and Articles - used in re-registration 02 February 2012
CERT3 - Re-registration of a company from limited to unlimited 02 February 2012
SH08 - Notice of name or other designation of class of shares 02 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.