Company NameJ5Holland Ltd
DirectorSatnam Singh Kaila
Company StatusActive
Company Number06124449
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Previous NamesJ5 Holland Limited and J 5 Holland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Satnam Singh Kaila
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address49 Hatherton Road
Cannock
Staffordshire
WS11 1HG
Secretary NameKaldip Kaur Kaila
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Hatherton Road
Cannock
Staffordshire
WS11 1HG

Contact

Websitej5fashion.com
Telephone0161 8349669
Telephone regionManchester

Location

Registered Address7 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Satnam Kaila
100.00%
Ordinary

Financials

Year2014
Net Worth£151,483
Cash£121,534
Current Liabilities£500,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
22 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
23 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
5 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
(3 pages)
1 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
30 June 2021Registered office address changed from 580 Stockport Road Manchester M13 0RQ England to 7 Bradstone Road Manchester M8 8WA on 30 June 2021 (1 page)
25 June 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
25 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with updates (3 pages)
8 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 November 2018Registered office address changed from PO Box PO Box 413 23E Broughton Street Manchester M8 2EY England to 580 Stockport Road Manchester M13 0RQ on 14 November 2018 (1 page)
18 October 2018Registered office address changed from 23 Broughton Street Manchester M8 8LZ to PO Box PO Box 413 23E Broughton Street Manchester M8 2EY on 18 October 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Secretary's details changed for Kaldip Kaur Kaila on 11 March 2016 (1 page)
21 March 2016Secretary's details changed for Kaldip Kaur Kaila on 11 March 2016 (1 page)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(4 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Satnam Kaila on 13 March 2013 (3 pages)
1 May 2013Director's details changed for Mr Satnam Kaila on 13 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Satnam Kaila on 13 March 2013 (3 pages)
1 May 2013Secretary's details changed for Kaldip Kaur Kaila on 13 March 2013 (2 pages)
1 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Satnam Kaila on 13 March 2013 (2 pages)
1 May 2013Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Satnam Kaila on 11 March 2013 (2 pages)
1 May 2013Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 1 May 2013 (1 page)
1 May 2013Secretary's details changed for Kaldip Kaur Kaila on 13 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Satnam Kaila on 11 March 2013 (2 pages)
1 May 2013Registered office address changed from 304 Cheetham Hill Road Manchester M8 0PL on 1 May 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 August 2011Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 19 Ravensthorpe Road Wigston Leicestershire LE18 3QX on 16 August 2011 (2 pages)
7 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Secretary's details changed for Kaldip Kaur Kaila on 18 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Satnam Kaila on 18 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Satnam Kaila on 18 June 2010 (2 pages)
4 August 2010Secretary's details changed for Kaldip Kaur Kaila on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Satnam Kaila on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Satnam Kaila on 18 June 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Satnam Kaila on 22 February 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Satnam Kaila on 22 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 March 2009Return made up to 22/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 February 2007Incorporation (14 pages)
22 February 2007Incorporation (14 pages)