PASS J. 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
14/07/2514 July 2025 Satisfaction of charge 019491160006 in full

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/05/2519 May 2025 Satisfaction of charge 4 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 5 in full

View Document

28/04/2528 April 2025

View Document

09/04/259 April 2025 Registration of charge 019491160007, created on 2025-04-08

View Document

03/04/253 April 2025 Full accounts made up to 2024-01-31

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2024-01-26 to 2024-01-25

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

07/02/247 February 2024 Satisfaction of charge 3 in full

View Document

01/02/241 February 2024 All of the property or undertaking has been released from charge 3

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

16/06/2016 June 2020 Registered office address changed from , Online House 240, Freshwater Road, Dagenham, Essex, RM8 1RX to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2020-06-16

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

19/01/1819 January 2018 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

23/10/1723 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

19/01/1719 January 2017 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

24/10/1624 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

09/08/169 August 2016 SECRETARY APPOINTED MRS PAMELA ROSE OLEARY

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY LANE

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 SECOND FILING WITH MUD 09/06/14 FOR FORM AR01

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OLEARY / 01/01/2014

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

24/07/1324 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 AUDITOR'S RESIGNATION

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN O'LEARY

View Document

11/07/1211 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, 24 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/07/1023 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUANITA DORA OLEARY / 01/06/2010

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LANE / 26/09/2008

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 240 FRESHWATER ROAD, CHADWELL HEATH, ESSEX, RM8 1RX

View Document

15/06/0315 June 2003 RETURN MADE UP TO 09/06/03; NO CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 S-DIV 28/12/01

View Document

07/02/027 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/027 February 2002 SUB DIV & CAPITALIZED 28/12/01

View Document

07/02/027 February 2002 Resolutions

View Document

07/02/027 February 2002 Resolutions

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 AUDITOR'S RESIGNATION

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: FIRST FLOOR OFFICE, 104 GOODMAYES ROAD, GOODMAYES, ILFORD, ESSEX IG3 9UZ

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: PETCHES BRIDGE, FINCHINGFIELD, BRAINTREE, ESSEX CM7 4QN

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/90

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED PASS J. LIMITED CERTIFICATE ISSUED ON 13/02/90

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/05/8811 May 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

20/09/8520 September 1985 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