J & A HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

25/04/2325 April 2023 Change of details for Mr David John Scarborough as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mrs Lisa Scarborough as a secretary on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mr David John Scarborough as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Lisa Scarborough as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from New Premier House 47 Nork Way Banstead Surrey SM7 1PB to 238 Station Road Addlestone Surrey KT15 2PS on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr David John Scarborough on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN JUNE SCARBOROUGH / 31/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCARBOROUGH / 31/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN SCARBOROUGH / 31/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN JUNE SCARBOROUGH / 31/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCARBOROUGH / 31/08/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN JUNE SCARBOROUGH / 31/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SUB-DIVISION 17/11/10

View Document

14/01/1114 January 2011 18/11/10 STATEMENT OF CAPITAL GBP 190

View Document

14/01/1114 January 2011 17/11/10 STATEMENT OF CAPITAL GBP 170

View Document

14/01/1114 January 2011 NC INC ALREADY ADJUSTED 17/11/2010

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

03/10/003 October 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company