About

Registered Number: 01949116
Date of Incorporation: 20/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA,

 

Pass J. Holdings Ltd was founded on 20 September 1985 and has its registered office in London, it has a status of "Active". The current directors of this business are listed as O'leary, Pamela Rose, O'leary, Juanita Dora in the Companies House registry. We don't know the number of employees at Pass J. Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Juanita Dora N/A - 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Pamela Rose 09 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CH03 - Change of particulars for secretary 16 June 2020
PSC02 - N/A 16 June 2020
PSC04 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
AD01 - Change of registered office address 16 June 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 09 March 2018
AA01 - Change of accounting reference date 19 January 2018
AA01 - Change of accounting reference date 23 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 19 January 2017
AA01 - Change of accounting reference date 24 October 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 June 2015
RP04 - N/A 06 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 July 2013
AUD - Auditor's letter of resignation 03 June 2013
AA - Annual Accounts 04 December 2012
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 11 July 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 28 February 2011
MG01 - Particulars of a mortgage or charge 21 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 27 July 2006
363s - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 06 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 15 July 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2002
AA - Annual Accounts 27 December 2001
AUD - Auditor's letter of resignation 12 November 2001
363s - Annual Return 12 July 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
AA - Annual Accounts 30 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 04 July 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 01 November 1996
287 - Change in situation or address of Registered Office 25 October 1996
288 - N/A 30 August 1996
363s - Annual Return 23 August 1996
395 - Particulars of a mortgage or charge 24 May 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 24 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 18 July 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 30 June 1993
287 - Change in situation or address of Registered Office 27 June 1993
AA - Annual Accounts 03 November 1992
363b - Annual Return 09 October 1992
AA - Annual Accounts 29 June 1992
288 - N/A 13 February 1992
363a - Annual Return 29 July 1991
363 - Annual Return 16 May 1991
AA - Annual Accounts 13 February 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 24 April 1990
88(2)P - N/A 09 April 1990
363 - Annual Return 09 March 1990
CERTNM - Change of name certificate 12 February 1990
CERTNM - Change of name certificate 12 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 17 January 1990
88(2)P - N/A 11 January 1990
AA - Annual Accounts 21 November 1989
395 - Particulars of a mortgage or charge 11 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 08 November 1988
353 - Register of members 11 May 1988
288 - N/A 11 May 1988
363 - Annual Return 11 May 1988
288 - N/A 08 April 1987
NEWINC - New incorporation documents 20 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

Mortgage of intellectual property 16 August 2010 Outstanding

N/A

All assets debenture 16 August 2010 Outstanding

N/A

Debenture 14 February 2006 Outstanding

N/A

Legal mortgage 10 May 1996 Fully Satisfied

N/A

Fixed & floating 06 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.