Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L.J. HOLDINGS LIMITED
Company Information for

J.L.J. HOLDINGS LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY, WARRINGTON, CHESHIRE, WA3 3JD,
Company Registration Number
03255009
Private Limited Company
Active

Company Overview

About J.l.j. Holdings Ltd
J.L.J. HOLDINGS LIMITED was founded on 1996-09-26 and has its registered office in Warrington. The organisation's status is listed as "Active". J.l.j. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.L.J. HOLDINGS LIMITED
 
Legal Registered Office
JAMES HOUSE STONECROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD
Other companies in WA3
 
Filing Information
Company Number 03255009
Company ID Number 03255009
Date formed 1996-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.J. HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.L.J. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANET ANN THOMPSON
Company Secretary 2007-11-22
LANCE NORMAN JAMES
Director 1996-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE JAMES
Director 1996-10-14 2013-08-16
STANLEY NEVILLE JOHNSON
Director 1998-04-17 2013-05-03
PETER EDWARD PLATT
Director 1998-04-17 2009-12-14
GLENYS PENDLEBURY
Company Secretary 1998-04-17 2007-11-22
GLENYS PENDLEBURY
Director 1998-04-17 2007-11-22
JANICE JAMES
Company Secretary 1996-10-14 1998-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-26 1996-10-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-26 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANN THOMPSON J.L.J. ENGINEERING SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 1993-12-01 Dissolved 2015-04-05
JANET ANN THOMPSON J.L.J. EFFLUENT ENGINEERING LIMITED Company Secretary 2007-11-22 CURRENT 1996-09-26 Active
JANET ANN THOMPSON J.L.J. PROPERTIES LIMITED Company Secretary 2007-11-22 CURRENT 1996-09-26 Active
LANCE NORMAN JAMES NITRATE EXPULSION TREATMENT LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active - Proposal to Strike off
LANCE NORMAN JAMES WARRINGTON SPORTS HOLDINGS LIMITED Director 2003-11-01 CURRENT 1998-12-10 Active
LANCE NORMAN JAMES J.L.J. EFFLUENT ENGINEERING LIMITED Director 1996-10-14 CURRENT 1996-09-26 Active
LANCE NORMAN JAMES J.L.J. PROPERTIES LIMITED Director 1996-10-14 CURRENT 1996-09-26 Active
LANCE NORMAN JAMES J.L.J. ENGINEERING SERVICES LIMITED Director 1994-01-17 CURRENT 1993-12-01 Dissolved 2015-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07RP04CS01
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07.04.2022.
2019-10-03PSC02Notification of J.L.J Group Holdings Limited as a person with significant control on 2019-09-30
2019-10-03PSC07CESSATION OF JANICE JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19SH06Cancellation of shares. Statement of capital on 2019-07-12 GBP 50,000
2019-09-19RES09Resolution of authority to purchase a number of shares
2019-09-19SH03Purchase of own shares
2019-02-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-04-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032550090001
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16SH20Statement by Directors
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 50200
2016-11-16SH19Statement of capital on 2016-11-16 GBP 50,200
2016-11-16CAP-SSSolvency Statement dated 15/09/16
2016-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-16SH03Purchase of own shares
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 50375
2015-10-15AR0126/09/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 50375
2014-10-14AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 50375
2013-10-03AR0126/09/13 ANNUAL RETURN FULL LIST
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JANICE JAMES
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JOHNSON
2012-10-05AR0126/09/12 ANNUAL RETURN FULL LIST
2012-04-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0126/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY NEVILLE JOHNSON / 26/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE NORMAN JAMES / 26/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE JAMES / 26/09/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ANN THOMPSON / 26/09/2010
2010-03-19AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLATT
2009-10-23AR0126/09/09 FULL LIST
2009-04-08AA30/09/08 PARTIAL EXEMPTION
2008-10-29363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-03AA30/09/07 TOTAL EXEMPTION FULL
2008-01-30288aNEW SECRETARY APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED
2007-10-24363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-05363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-27363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-11-12363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-11-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-05-0688(2)RAD 15/04/03--------- £ SI 210@1=210 £ IC 50165/50375
2003-04-24RES04£ NC 100000/101000 06/04
2003-04-24123NC INC ALREADY ADJUSTED 06/04/03
2003-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-24RES12VARYING SHARE RIGHTS AND NAMES
2003-04-2488(2)RAD 15/04/03--------- £ SI 15@1=15 £ IC 50150/50165
2003-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-11-06363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-21122DIV 13/03/00
1999-11-23363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-04-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-12-01363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-10-01SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/98
1998-10-01123NC INC ALREADY ADJUSTED 17/04/98
1998-10-01SRES04£ NC 1000/100000 17/04
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288aNEW SECRETARY APPOINTED
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288bSECRETARY RESIGNED
1998-04-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-12363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-07-08225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-05-06CERTNMCOMPANY NAME CHANGED REPORTDANCE LIMITED CERTIFICATE ISSUED ON 06/05/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to J.L.J. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.L.J. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of J.L.J. HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.L.J. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of J.L.J. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L.J. HOLDINGS LIMITED
Trademarks
We have not found any records of J.L.J. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L.J. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as J.L.J. HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.L.J. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L.J. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L.J. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.