Company NameA J Field Holdings Limited
DirectorAlan James Field
Company StatusActive
Company Number09325440
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan James Field
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMr Steven John Harrison
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Herriot Grove
Ewloe
Deeside
Flintshire
CH5 3UR
Wales

Location

Registered AddressUnit 9, Holland Park Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months, 1 week from now)

Charges

15 August 2019Delivered on: 19 August 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

13 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
20 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Registration of charge 093254400001, created on 15 August 2019 (21 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Change of details for Mr Alan James Field as a person with significant control on 6 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Alan James Field on 6 March 2018 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2015Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(3 pages)
29 July 2015Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page)
29 July 2015Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(3 pages)
16 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages)
16 June 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (3 pages)
20 January 2015Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 20 January 2015 (1 page)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)