About

Registered Number: 07078324
Date of Incorporation: 17/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ

 

Having been setup in 2009, Mr James P Holland Ltd are based in Hebburn, Tyne And Wear, it has a status of "Active". We don't currently know the number of employees at the company. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, James Patrick 18 November 2009 - 1
DEEHAN, David John, Dr 18 November 2009 07 October 2011 1
DEEHAN, Pamela Mary 18 November 2009 07 October 2011 1
HOLLAND, Kathryn 18 November 2009 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 30 November 2019
DISS40 - Notice of striking-off action discontinued 12 November 2019
AA - Annual Accounts 11 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 22 December 2018
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 20 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 19 December 2017
PSC07 - N/A 19 December 2017
CS01 - N/A 19 December 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
CS01 - N/A 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 December 2014
DISS40 - Notice of striking-off action discontinued 09 December 2014
AR01 - Annual Return 08 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 02 December 2011
CERTNM - Change of name certificate 02 November 2011
CONNOT - N/A 02 November 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
SH01 - Return of Allotment of shares 10 February 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
CERTNM - Change of name certificate 20 January 2010
CONNOT - N/A 20 January 2010
AD01 - Change of registered office address 05 January 2010
TM01 - Termination of appointment of director 24 November 2009
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.