ALLJAY HOLDINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9AP

Company number 06019225
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address C/O CLEMENTS PLANT & TOOL HIRE LTD, UNIT 4, 209, TORRINGTON AVENUE, COVENTRY, WEST MIDLANDS, CV4 9AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Appointment of Mr Adrian Neil Hutchinson as a director on 30 November 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Shares subdivided 26/09/2016 RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of ALLJAY HOLDINGS LIMITED are www.alljayholdings.co.uk, and www.alljay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Alljay Holdings Limited is a Private Limited Company. The company registration number is 06019225. Alljay Holdings Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Alljay Holdings Limited is C O Clements Plant Tool Hire Ltd Unit 4 209 Torrington Avenue Coventry West Midlands Cv4 9ap. . LONGSTAFF, Vanessa is a Secretary of the company. HUTCHINSON, Adrian Neil is a Director of the company. LONGSTAFF, James is a Director of the company. Secretary THOMAS, Judith has been resigned. Director JENNINGS, John Richard has been resigned. Director THOMAS, Judith has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LONGSTAFF, Vanessa
Appointed Date: 20 July 2016

Director
HUTCHINSON, Adrian Neil
Appointed Date: 30 November 2016
55 years old

Director
LONGSTAFF, James
Appointed Date: 05 December 2006
57 years old

Resigned Directors

Secretary
THOMAS, Judith
Resigned: 29 June 2009
Appointed Date: 05 December 2006

Director
JENNINGS, John Richard
Resigned: 29 May 2015
Appointed Date: 05 December 2006
80 years old

Director
THOMAS, Judith
Resigned: 29 June 2009
Appointed Date: 30 January 2007
67 years old

Persons With Significant Control

Mr James Longstaff
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ALLJAY HOLDINGS LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Dec 2016
Appointment of Mr Adrian Neil Hutchinson as a director on 30 November 2016
07 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 26/09/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Sep 2016
Satisfaction of charge 060192250002 in full
22 Jul 2016
Total exemption full accounts made up to 30 April 2016
...
... and 36 more events
16 Feb 2007
Particulars of mortgage/charge
16 Feb 2007
Ad 30/01/07--------- £ si 1@1=1 £ ic 100/101
16 Feb 2007
Registered office changed on 16/02/07 from: c/o 29 courthouse croft kenilworth warwickshire CV8 2QZ
16 Feb 2007
New director appointed
05 Dec 2006
Incorporation

ALLJAY HOLDINGS LIMITED Charges

29 May 2015
Charge code 0601 9225 0002
Delivered: 3 June 2015
Status: Satisfied on 19 September 2016
Persons entitled: James Longstaff
Description: The guarantor with full title guarantee charged to the…
30 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 14 February 2013
Persons entitled: Deeley Group Limited
Description: All assets property and undertaking.