About

Registered Number: 03255009
Date of Incorporation: 26/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

 

J.L.J. Holdings Ltd was setup in 1996, it has a status of "Active". We don't currently know the number of employees at the company. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Lance Norman 14 October 1996 - 1
JAMES, Janice 14 October 1996 16 August 2013 1
JOHNSON, Stanley Neville 17 April 1998 03 May 2013 1
PENDLEBURY, Glenys 17 April 1998 22 November 2007 1
PLATT, Peter Edward 17 April 1998 14 December 2009 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Janet Ann 22 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 03 October 2019
PSC02 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
RESOLUTIONS - N/A 19 September 2019
SH06 - Notice of cancellation of shares 19 September 2019
SH03 - Return of purchase of own shares 19 September 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 April 2018
MR01 - N/A 22 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
SH19 - Statement of capital 16 November 2016
CAP-SS - N/A 16 November 2016
SH03 - Return of purchase of own shares 16 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 19 March 2010
AD01 - Change of registered office address 15 March 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
123 - Notice of increase in nominal capital 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 06 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 01 December 1998
RESOLUTIONS - N/A 01 October 1998
RESOLUTIONS - N/A 01 October 1998
123 - Notice of increase in nominal capital 01 October 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 12 October 1997
225 - Change of Accounting Reference Date 08 July 1997
CERTNM - Change of name certificate 06 May 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
225 - Change of Accounting Reference Date 06 January 1997
RESOLUTIONS - N/A 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
MEM/ARTS - N/A 24 October 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.