J & A YOUNG (HOLDINGS) LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

09/10/249 October 2024 Change of details for J & a Young Group Limited as a person with significant control on 2024-09-17

View Document

07/10/247 October 2024 Cessation of Jeremy Robert Andrew Young as a person with significant control on 2024-09-17

View Document

07/10/247 October 2024 Cessation of Jason James Graham Young as a person with significant control on 2024-09-17

View Document

07/10/247 October 2024 Cessation of Dominic Peter Robert Young as a person with significant control on 2024-09-17

View Document

04/10/244 October 2024 Notification of J & a Young Group Limited as a person with significant control on 2024-09-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/05/2417 May 2024 Registered office address changed from 15 Saxon Way East Oakley Hay Industrial Estate Corby N18 9EY England to 15 Saxon Way East Corby NN18 9EY on 2024-05-17

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/10/2228 October 2022 Director's details changed for Mr Jason James Graham Young on 2022-10-27

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/10/2228 October 2022 Change of details for Mr Jeremy Robert Andrew Young as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Change of details for Mr Jason James Graham Young as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Change of details for Mr Dominic Peter Robert Young as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Director's details changed for Mr Jeremy Robert Andrew Young on 2022-10-27

View Document

28/10/2228 October 2022 Director's details changed for Mr Dominic Peter Robert Young on 2022-10-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANONA YOUNG

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANONA YOUNG

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 15 NEWLAND LINCOLN LN1 1XG

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/11/1530 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/10/1125 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/12/106 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

16/11/0916 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT ANDREW YOUNG / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANONA JANE YOUNG / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER ROBERT YOUNG / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES GRAHAM YOUNG / 22/10/2009

View Document

21/07/0921 July 2009 CURRSHO FROM 30/09/2009 TO 31/07/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 SHARES AGREEMENT OTC

View Document

02/10/022 October 2002 SHARES AGREEMENT OTC

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RE:APP SH CAP PUR S320 10/09/02

View Document

26/09/0226 September 2002 £ NC 50118/50146 10/09/02

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 NC INC ALREADY ADJUSTED 10/09/02

View Document

26/09/0226 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0226 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/0226 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

05/12/015 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 £ NC 50118/100136 16/11/01

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED NO. 468 LEICESTER LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information