Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES ARMSTRONG HOLDINGS LIMITED
Company Information for

JAMES ARMSTRONG HOLDINGS LIMITED

C/O HUGHES ELECTRICAL LIMITED MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE, GORLESTON ROAD, LOWESTOFT, SUFFOLK, NR32 3AL,
Company Registration Number
07866098
Private Limited Company
Active

Company Overview

About James Armstrong Holdings Ltd
JAMES ARMSTRONG HOLDINGS LIMITED was founded on 2011-11-30 and has its registered office in Lowestoft. The organisation's status is listed as "Active". James Armstrong Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAMES ARMSTRONG HOLDINGS LIMITED
 
Legal Registered Office
C/O HUGHES ELECTRICAL LIMITED MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE
GORLESTON ROAD
LOWESTOFT
SUFFOLK
NR32 3AL
Other companies in RG14
 
Previous Names
SHCL UK NEWCO LIMITED20/12/2011
Filing Information
Company Number 07866098
Company ID Number 07866098
Date formed 2011-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 04:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES ARMSTRONG HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES ARMSTRONG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM THORNTON
Company Secretary 2018-01-31
PAUL ANTHONY CHISNALL
Director 2018-01-31
ROBERT JOHN HUGHES
Director 2018-01-31
THOMAS NINIAN LOWES
Director 2018-01-31
ANDREW BRYN DAVID PALLANT
Director 2018-01-31
SIMON QUINLAN
Director 2018-01-31
CHRISTOPHER WILLIAM THORNTON
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA ROSEMARY HANBURY
Director 2011-11-30 2018-01-31
ANTHONY EDWARD NINIAN LOWES
Director 2011-11-30 2018-01-31
CAROLINE SARAH LOWES
Director 2011-11-30 2018-01-31
FIONA JANE GALLOWAY LOWES
Director 2011-11-30 2018-01-31
JEREMY WILLIAM NINIAN LOWES
Director 2011-11-30 2018-01-31
THOMAS NINIAN LOWES
Director 2011-11-30 2018-01-31
FELICITY-ANNE RICHARDSON
Director 2011-11-30 2018-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY CHISNALL WASHCO LIMITED Director 2018-01-31 CURRENT 1928-06-20 Active
ROBERT JOHN HUGHES WASHCO LIMITED Director 2018-01-31 CURRENT 1928-06-20 Active
THOMAS NINIAN LOWES WASHCO LIMITED Director 2018-01-31 CURRENT 1928-06-20 Active
THOMAS NINIAN LOWES LOWES FAMILY HOLDINGS LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
THOMAS NINIAN LOWES ARMSTRONG FRANCE HOLDINGS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active
ANDREW BRYN DAVID PALLANT WASHCO LIMITED Director 2018-01-31 CURRENT 1928-06-20 Active
ANDREW BRYN DAVID PALLANT BENNETTS RETAIL TRADING LIMITED Director 2011-03-21 CURRENT 2011-01-13 Active
ANDREW BRYN DAVID PALLANT HUGHES ELECTRICAL LIMITED Director 1998-10-12 CURRENT 1946-03-13 Active
ANDREW BRYN DAVID PALLANT HUGHES TV AND AUDIO LIMITED Director 1998-10-12 CURRENT 1961-06-15 Active
SIMON QUINLAN WASHCO LIMITED Director 2018-01-31 CURRENT 1928-06-20 Active
CHRISTOPHER WILLIAM THORNTON MECHANICAL & LAUNDRY SERVICES LIMITED Director 2016-06-30 CURRENT 1999-05-27 Dissolved 2017-11-15
CHRISTOPHER WILLIAM THORNTON DIAL-A-TV (RENTALS) LIMITED Director 2016-06-30 CURRENT 2009-12-15 Active
CHRISTOPHER WILLIAM THORNTON DIAL-A-TV LIMITED Director 2016-06-30 CURRENT 2013-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYN DAVID PALLANT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYN DAVID PALLANT
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078660980002
2022-01-27Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-27Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-27Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-27Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAHAM QUINLAN
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CHISNALL
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078660980002
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN HUGHES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-06CH01Director's details changed for Mr Christopher William Thornton on 2018-08-20
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078660980001
2018-02-08AP01DIRECTOR APPOINTED MR THOMAS NINIAN LOWES
2018-02-02PSC02Notification of Hughes Electrical Limited as a person with significant control on 2018-01-31
2018-02-02PSC07CESSATION OF JEREMY WILLIAM NINIAN LOWES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM Ampere Road Newbury Berkshire RG14 2AE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY-ANNE RICHARDSON
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LOWES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LOWES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOWES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOWES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOWES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HANBURY
2018-02-02AP03Appointment of Mr Christopher William Thornton as company secretary on 2018-01-31
2018-02-02AP01DIRECTOR APPOINTED MR ROBERT JOHN HUGHES
2018-02-02AP01DIRECTOR APPOINTED MR PAUL ANTHONY CHISNALL
2018-02-02AP01DIRECTOR APPOINTED MR ANDREW BRYN DAVID PALLANT
2018-02-02AP01DIRECTOR APPOINTED MR SIMON QUINLAN
2018-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THORNTON
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 32558
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 32558
2015-12-02AR0130/11/15 FULL LIST
2015-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 32558
2014-12-12AR0130/11/14 FULL LIST
2014-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-12-04AR0130/11/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-05AR0130/11/12 FULL LIST
2012-09-07AA01PREVSHO FROM 30/11/2012 TO 30/06/2012
2011-12-21SH0114/12/11 STATEMENT OF CAPITAL GBP 32558
2011-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-21RES01ADOPT ARTICLES 14/12/2011
2011-12-20RES15CHANGE OF NAME 14/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED SHCL UK NEWCO LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES ARMSTRONG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES ARMSTRONG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JAMES ARMSTRONG HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JAMES ARMSTRONG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES ARMSTRONG HOLDINGS LIMITED
Trademarks
We have not found any records of JAMES ARMSTRONG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ARMSTRONG HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JAMES ARMSTRONG HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES ARMSTRONG HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES ARMSTRONG HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES ARMSTRONG HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.