XJ4 HOLDING COMPANY LIMITED
BRISTOL SMIF SHELFCO LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 06017027
Status Active
Incorporation Date 4 December 2006
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 060170270003, created on 8 April 2016. The most likely internet sites of XJ4 HOLDING COMPANY LIMITED are www.xj4holdingcompany.co.uk, and www.xj4-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Xj4 Holding Company Limited is a Private Limited Company. The company registration number is 06017027. Xj4 Holding Company Limited has been working since 04 December 2006. The present status of the company is Active. The registered address of Xj4 Holding Company Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. KERSHAW, Andrew Richard is a Director of the company. LITTLE, Richard is a Director of the company. SIMPSON, Jonathan Michael is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Director BACHMANN, Peter George has been resigned. Director BIRCH, Alan Edward has been resigned. Director ELLIS, David James has been resigned. Director ELLIS, David James has been resigned. Director HORNBY, Stephen Paul has been resigned. Director HUMPHREYS, Kevin has been resigned. Director RIDLEY, Sarah Helen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 04 December 2006

Director
KERSHAW, Andrew Richard
Appointed Date: 03 March 2016
60 years old

Director
LITTLE, Richard
Appointed Date: 04 February 2014
46 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 31 March 2012
53 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 27 June 2014
46 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011

Resigned Directors

Director
BACHMANN, Peter George
Resigned: 07 December 2006
Appointed Date: 04 December 2006
48 years old

Director
BIRCH, Alan Edward
Resigned: 15 September 2011
Appointed Date: 31 May 2007
55 years old

Director
ELLIS, David James
Resigned: 31 March 2012
Appointed Date: 20 May 2009
66 years old

Director
ELLIS, David James
Resigned: 30 November 2007
Appointed Date: 01 March 2007
66 years old

Director
HORNBY, Stephen Paul
Resigned: 15 September 2011
Appointed Date: 30 November 2007
68 years old

Director
HUMPHREYS, Kevin
Resigned: 12 January 2009
Appointed Date: 22 July 2008
62 years old

Director
RIDLEY, Sarah Helen
Resigned: 01 March 2007
Appointed Date: 07 December 2006
52 years old

XJ4 HOLDING COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Registration of charge 060170270003, created on 8 April 2016
07 Mar 2016
Appointment of Mr Andrew Richard Kershaw as a director on 3 March 2016
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,650,000

...
... and 54 more events
05 Apr 2007
New director appointed
05 Apr 2007
Director resigned
05 Jan 2007
New director appointed
29 Dec 2006
Director resigned
04 Dec 2006
Incorporation

XJ4 HOLDING COMPANY LIMITED Charges

8 April 2016
Charge code 0601 7027 0003
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee
Description: Contains fixed charge…
6 August 2015
Charge code 0601 7027 0002
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society as Secured Trustee for the Secured Creditors
Description: Contains fixed charge…
23 October 2007
Debenture
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…