ALJAC HOLDINGS LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QU

Company number 03620178
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 036201780012 in full; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of ALJAC HOLDINGS LIMITED are www.aljacholdings.co.uk, and www.aljac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Aljac Holdings Limited is a Private Limited Company. The company registration number is 03620178. Aljac Holdings Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Aljac Holdings Limited is Station House North Street Havant Hampshire Po9 1qu. . SELLEN, Carol Anne is a Secretary of the company. HORNE, Julian Roger is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SELLEN, Carol Anne
Appointed Date: 21 August 1998

Director
HORNE, Julian Roger
Appointed Date: 21 August 1998
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr Julian Roger Horne
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALJAC HOLDINGS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 October 2016
06 Feb 2017
Satisfaction of charge 036201780012 in full
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 October 2015
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 61 more events
02 Sep 1998
Secretary resigned
01 Sep 1998
New secretary appointed
01 Sep 1998
New director appointed
01 Sep 1998
Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU
21 Aug 1998
Incorporation

ALJAC HOLDINGS LIMITED Charges

9 December 2014
Charge code 0362 0178 0012
Delivered: 19 December 2014
Status: Satisfied on 6 February 2017
Persons entitled: Fortis Developments LTD
Description: Unit 711 sovereign house queen street sheffield…
25 June 2013
Charge code 0362 0178 0011
Delivered: 11 July 2013
Status: Satisfied on 28 November 2013
Persons entitled: Fortis Developments Limited
Description: Self contained to be k/a flat g/8 st andrews court 21 st…
25 June 2013
Charge code 0362 0178 0010
Delivered: 11 July 2013
Status: Satisfied on 7 November 2013
Persons entitled: Fortis Developments Limited
Description: Self contained to be k/a flat 2/2 central house jamaica…
25 June 2013
Charge code 0362 0178 0009
Delivered: 11 July 2013
Status: Satisfied on 7 November 2013
Persons entitled: Fortis Developments Limited
Description: Self contained to be k/a flat 2/1 central house jamaica…
27 August 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 30 May 2012
Persons entitled: Skipton Building Society
Description: The l/h property k/a 17 the rowans montgomery road woking…
15 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 30 May 2012
Persons entitled: Woolwich PLC
Description: 15 napier court,broomhall road,horsell,woking,surrey GU21…
13 May 2002
Mortgage
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 10 stretton mansions,glaisher street,greenwich,london SE8.
13 May 2002
Mortgage
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 stretton mansions,glaisher street,greenwich,london SE8.
13 May 2002
Mortgage
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 54 thistley court,glaisher street,greenwich,london SE8 3JW.
26 April 2002
Mortgage
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 76 dorchester court oriental street woking surrey.
26 April 2002
Mortgage
Delivered: 27 April 2002
Status: Satisfied on 30 May 2012
Persons entitled: Woolwich PLC
Description: 20 mountside place heathside road woking surrey.
26 April 2002
Floating charge
Delivered: 27 April 2002
Status: Satisfied on 19 September 2012
Persons entitled: Woolwich PLC
Description: All undertakings and assets.