HOLJEN LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BJ

Company number 04572523
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital following an allotment of shares on 24 February 2017 GBP 92 ; Statement of capital following an allotment of shares on 24 February 2017 GBP 92 ; Statement of capital following an allotment of shares on 24 February 2017 GBP 92 . The most likely internet sites of HOLJEN LIMITED are www.holjen.co.uk, and www.holjen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Holjen Limited is a Private Limited Company. The company registration number is 04572523. Holjen Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Holjen Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. The company`s financial liabilities are £398.79k. It is £0.93k against last year. The cash in hand is £0.01k. It is £0k against last year. . JENKINSON, Sandi is a Secretary of the company. HOLLINGS, Keith Norman is a Director of the company. JENKINSON, Clifford David is a Director of the company. Secretary HOLLINGS, Keith Norman has been resigned. Secretary HOLLINGS, Marcus James has been resigned. Director HOLLINGS, Vanessa Leigh has been resigned. The company operates in "Activities of head offices".


holjen Key Finiance

LIABILITIES £398.79k
+0%
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JENKINSON, Sandi
Appointed Date: 10 April 2007

Director
HOLLINGS, Keith Norman
Appointed Date: 03 December 2004
65 years old

Director
JENKINSON, Clifford David
Appointed Date: 10 April 2007
64 years old

Resigned Directors

Secretary
HOLLINGS, Keith Norman
Resigned: 01 September 2005
Appointed Date: 24 October 2002

Secretary
HOLLINGS, Marcus James
Resigned: 10 April 2007
Appointed Date: 01 September 2005

Director
HOLLINGS, Vanessa Leigh
Resigned: 03 December 2004
Appointed Date: 24 October 2002
52 years old

Persons With Significant Control

Mr Keith Norman Hollings
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clifford Jenkinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLJEN LIMITED Events

13 Mar 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 92

13 Mar 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 92

13 Mar 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 92

13 Mar 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 92

09 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital

...
... and 43 more events
30 Oct 2003
Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Aug 2003
Registered office changed on 20/08/03 from: c/o e broadbent fish & co 113 old street ashton under lyne lancs OL6 7RW
20 Aug 2003
Accounting reference date shortened from 31/10/03 to 31/07/03
09 Aug 2003
Particulars of mortgage/charge
24 Oct 2002
Incorporation

HOLJEN LIMITED Charges

6 August 2003
Debenture
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Philip Howard Walsh
Description: Fixed and floating charges over the undertaking and all…