About

Registered Number: 00699347
Date of Incorporation: 26/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Cobbs Wood Industrial Est,, Hilton Road,, Ashford,, Kent, TN23 1EW

 

M.J. Allen Holdings Ltd was registered on 26 July 1961, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Allen, Ben, Allen, Jacqueline Jean, Allen, Jonathan David, Allen, Michael Nicholas, Allen, Michael John, Allen, Timothy John, Gibson, Alan Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Ben 27 February 2019 - 1
ALLEN, Jacqueline Jean N/A - 1
ALLEN, Jonathan David 28 February 2020 - 1
ALLEN, Michael Nicholas 27 February 2019 - 1
ALLEN, Michael John N/A - 1
ALLEN, Timothy John N/A - 1
GIBSON, Alan Charles 30 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 23 June 2020
AP01 - Appointment of director 28 February 2020
MR01 - N/A 01 August 2019
MR01 - N/A 31 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
MR01 - N/A 23 August 2018
MR01 - N/A 22 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 July 2018
AAMD - Amended Accounts 15 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 21 June 2016
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 July 2014
MR01 - N/A 04 June 2014
MR01 - N/A 19 April 2014
MR01 - N/A 09 April 2014
MR01 - N/A 25 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
SH06 - Notice of cancellation of shares 19 August 2010
SH03 - Return of purchase of own shares 10 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 11 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363s - Annual Return 21 July 2006
AUD - Auditor's letter of resignation 12 July 2006
RESOLUTIONS - N/A 05 July 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 July 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 20 May 2002
395 - Particulars of a mortgage or charge 13 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2001
395 - Particulars of a mortgage or charge 22 November 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 21 July 2000
395 - Particulars of a mortgage or charge 23 March 2000
395 - Particulars of a mortgage or charge 20 December 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 18 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 01 April 1997
395 - Particulars of a mortgage or charge 17 March 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 24 June 1996
395 - Particulars of a mortgage or charge 30 January 1996
395 - Particulars of a mortgage or charge 15 December 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 14 July 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 30 June 1993
288 - N/A 25 February 1993
363b - Annual Return 15 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 15 July 1991
363x - Annual Return 15 July 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 31 January 1990
395 - Particulars of a mortgage or charge 22 November 1989
AA - Annual Accounts 23 October 1989
395 - Particulars of a mortgage or charge 18 October 1989
395 - Particulars of a mortgage or charge 16 September 1989
288 - N/A 15 May 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 27 October 1988
363 - Annual Return 24 August 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 09 May 1987
AA - Annual Accounts 02 August 1986
NEWINC - New incorporation documents 26 July 1961
MISC - Miscellaneous document 26 July 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

A registered charge 29 July 2019 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 09 August 2018 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 16 April 2014 Outstanding

N/A

A registered charge 07 April 2014 Outstanding

N/A

A registered charge 24 March 2014 Outstanding

N/A

Legal mortgage 17 December 2010 Outstanding

N/A

All assets debenture deed 17 May 2002 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Debenture deed 05 April 2002 Fully Satisfied

N/A

Legal mortgage 09 November 2000 Fully Satisfied

N/A

Legal mortgage 14 March 2000 Fully Satisfied

N/A

Legal mortgage 15 December 1999 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Mortgage debenture 10 March 1997 Fully Satisfied

N/A

Mortgage 26 January 1996 Fully Satisfied

N/A

Mortgage 11 December 1995 Fully Satisfied

N/A

Mortgage 04 November 1989 Fully Satisfied

N/A

Mortgage 06 October 1989 Fully Satisfied

N/A

Debenture 31 August 1989 Fully Satisfied

N/A

Further guarantee & debenture 16 July 1985 Fully Satisfied

N/A

Legal charge 24 June 1985 Fully Satisfied

N/A

Further guarantee and debenture 19 September 1984 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 14/5/82 13 November 1981 Fully Satisfied

N/A

Legal charge 17 September 1979 Fully Satisfied

N/A

Further guarantee & debenture 11 September 1979 Fully Satisfied

N/A

Guarantee & debenture 09 December 1974 Fully Satisfied

N/A

Legal charge 03 January 1974 Fully Satisfied

N/A

Legal charge 03 January 1974 Fully Satisfied

N/A

Guarantee & debenture 03 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.