About

Registered Number: 00549990
Date of Incorporation: 31/05/1955 (68 years and 10 months ago)
Company Status: Active
Registered Address: Valencia Wharf, Churchbridge, Oldbury, West Midlands, B69 2AP

 

Having been setup in 1955, Joseph Holloway Ltd has its registered office in West Midlands. We don't currently know the number of employees at this business. The companies directors are listed as Holloway, Ettie Pamela, Holloway, Gareth Pryce, Holloway, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Ettie Pamela 16 November 2000 16 November 2001 1
HOLLOWAY, Gareth Pryce N/A 19 November 1998 1
HOLLOWAY, Sandra 11 September 2001 06 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 August 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 11 June 2015
CH01 - Change of particulars for director 22 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 31 July 2014
MR04 - N/A 12 July 2014
MR04 - N/A 12 July 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 04 January 2010
AA - Annual Accounts 04 January 2010
SH03 - Return of purchase of own shares 10 December 2009
RESOLUTIONS - N/A 08 December 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 16 January 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 19 September 2008
353 - Register of members 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
RESOLUTIONS - N/A 13 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 04 October 2005
353 - Register of members 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
169 - Return by a company purchasing its own shares 21 July 2005
RESOLUTIONS - N/A 06 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 18 December 2000
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 27 September 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 04 February 1995
AA - Annual Accounts 07 September 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
363 - Annual Return 21 October 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 02 October 1986
NEWINC - New incorporation documents 31 May 1955

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 1986 Fully Satisfied

N/A

Legal charge 13 December 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.