J. M. HOLLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Registered office address changed from C/O 4 L S Packing Ltd Coulman Street, Thorne Doncaster South Yorkshire DN8 5JS to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2024-12-06

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

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

View Accounts

25/02/2125 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 31/03/18 AUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY COLETTE PORTER

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320550015

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320550016

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320550012

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320550011

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320550013

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037320550017

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037320550016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLING / 13/05/2015

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / COLETTE MELANIE PORTER / 13/05/2015

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550015

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550012

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550013

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550011

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037320550009

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550010

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037320550009

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 £ IC 100/50 15/06/04 £ SR 50@1=50

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: OMEGA BOULEVARD CAPITOL PARK, THORNE DONCASTER SOUTH YORKSHIRE DN8 5TX

View Document

02/04/022 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 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