Company NameE J P Holdings Limited
DirectorEmma Jane Priestley
Company StatusActive
Company Number11439327
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMiss Emma Jane Priestley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMiss Emma Priestley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

6 August 2020Delivered on: 14 August 2020
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

10 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 29 June 2022 (2 pages)
14 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
13 April 2022Satisfaction of charge 114393270001 in full (1 page)
26 October 2021Micro company accounts made up to 29 June 2021 (2 pages)
21 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 29 June 2020 (2 pages)
28 October 2020Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 28 October 2020 (1 page)
14 August 2020Registration of charge 114393270001, created on 6 August 2020 (11 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 29 June 2019 (8 pages)
12 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
9 August 2019Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 9 August 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 October 2018Appointment of Miss Emma Jane Priestley as a director on 28 June 2018 (2 pages)
11 October 2018Notification of Emma Jane Priestley as a person with significant control on 28 June 2018 (2 pages)
10 October 2018Termination of appointment of Emma Priestley as a director on 28 June 2018 (1 page)
10 October 2018Cessation of Emma Priestley as a person with significant control on 28 June 2018 (1 page)
28 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100
(25 pages)