JOSEPH HOLLOWAY LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2AP
Company number 00549990
Status Active
Incorporation Date 31 May 1955
Company Type Private Limited Company
Address VALENCIA WHARF, CHURCHBRIDGE, OLDBURY, WEST MIDLANDS, B69 2AP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 6,542 . The most likely internet sites of JOSEPH HOLLOWAY LIMITED are www.josephholloway.co.uk, and www.joseph-holloway.co.uk. The predicted number of employees is 60 to 70. The company’s age is seventy years and nine months. Joseph Holloway Limited is a Private Limited Company. The company registration number is 00549990. Joseph Holloway Limited has been working since 31 May 1955. The present status of the company is Active. The registered address of Joseph Holloway Limited is Valencia Wharf Churchbridge Oldbury West Midlands B69 2ap. The company`s financial liabilities are £594.26k. It is £-305k against last year. And the total assets are £1946.39k, which is £450.14k against last year. HOLLOWAY, Adam John is a Director of the company. HOLLOWAY, Matthew Joseph is a Director of the company. Secretary HOLLOWAY, Adam John has been resigned. Secretary HOLLOWAY, Joseph Robert has been resigned. Secretary HOLLOWAY, Sarah has been resigned. Director HOLLOWAY, David has been resigned. Director HOLLOWAY, Ettie Pamela has been resigned. Director HOLLOWAY, Gareth Pryce has been resigned. Director HOLLOWAY, John has been resigned. Director HOLLOWAY, Joseph Robert has been resigned. Director HOLLOWAY, Sandra has been resigned. The company operates in "Freight transport by road".


joseph holloway Key Finiance

LIABILITIES £594.26k
-34%
CASH n/a
TOTAL ASSETS £1946.39k
+30%
All Financial Figures

Current Directors

Director
HOLLOWAY, Adam John
Appointed Date: 16 November 2000
49 years old

Director
HOLLOWAY, Matthew Joseph
Appointed Date: 16 November 2001
54 years old

Resigned Directors

Secretary
HOLLOWAY, Adam John
Resigned: 06 October 2008
Appointed Date: 16 November 2000

Secretary
HOLLOWAY, Joseph Robert
Resigned: 22 February 2000

Secretary
HOLLOWAY, Sarah
Resigned: 16 November 2001
Appointed Date: 22 February 2000

Director
HOLLOWAY, David
Resigned: 04 February 2001
81 years old

Director
HOLLOWAY, Ettie Pamela
Resigned: 16 November 2001
Appointed Date: 16 November 2000
84 years old

Director
HOLLOWAY, Gareth Pryce
Resigned: 19 November 1998
64 years old

Director
HOLLOWAY, John
Resigned: 14 January 2000
88 years old

Director
HOLLOWAY, Joseph Robert
Resigned: 22 February 2000
89 years old

Director
HOLLOWAY, Sandra
Resigned: 06 August 2014
Appointed Date: 11 September 2001
78 years old

Persons With Significant Control

Joseph Holloway (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOSEPH HOLLOWAY LIMITED Events

02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,542

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Aug 2014
Director's details changed for Adam John Holloway on 22 August 2014
...
... and 90 more events
21 Oct 1987
Return made up to 01/09/87; full list of members

21 Oct 1987
Full group accounts made up to 31 March 1987

02 Dec 1986
Return made up to 12/09/86; full list of members

02 Oct 1986
Group of companies' accounts made up to 31 March 1986

31 May 1955
Incorporation

JOSEPH HOLLOWAY LIMITED Charges

1 May 1986
Debenture
Delivered: 6 May 1986
Status: Satisfied on 12 July 2014
Persons entitled: Lloyds Bank PLC
Description: & including all heritable property & assets in scotland…
13 December 1974
Legal charge
Delivered: 18 December 1974
Status: Satisfied on 12 July 2014
Persons entitled: Lloyds Bank PLC
Description: Valentia wharf, churchbridge and land adjoining oldbury…