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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 April 2010 | Outstanding |
N/A |