Company NameA.J.Hollands & Son Limited
DirectorsNicola Anne Keyte and Malcolm William Keyte
Company StatusActive
Company Number00475570
CategoryPrivate Limited Company
Incorporation Date2 December 1949(74 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Anne Keyte
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(43 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Keyte & Co
Coombe Avenue
Croydon Surrey
CR0 5SD
Director NameMr Malcolm William Keyte
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(52 years, 4 months after company formation)
Appointment Duration22 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Keyte & Co
Coombe Avenue
Croydon Surrey
CR0 5SD
Secretary NameMrs Nicola Anne Keyte
StatusCurrent
Appointed01 July 2014(64 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressKeyte & Co 1 Coombe Avenue
Croydon
Surrey
Director NameMiss Adrienne Knight
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 4 months after company formation)
Appointment Duration10 years (resigned 05 April 2002)
RoleAdministrator
Correspondence Address6 Martha Close
Folkestone
Kent
CT19 5TR
Director NameAllan Jeffrey Moore
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleForeman
Correspondence Address52 Waddington Avenue
Coulsdon
Surrey
CR5 1QF
Secretary NameMrs Beryl Gwendoline Salter
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address178 Old Lodge Lane
Purley
Surrey
CR8 4AL
Secretary NameMiss Adrienne Knight
NationalityBritish
StatusResigned
Appointed26 February 1993(43 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2002)
RoleCompany Director
Correspondence Address6 Martha Close
Folkestone
Kent
CT19 5TR
Secretary NameMrs Nicola Anne Keyte
NationalityBritish
StatusResigned
Appointed05 April 2002(52 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidlands Ridlands Lane
Limpsfield Chart
Oxted
Surrey
RH8 0SY
Secretary NameKeyte & Co Accountants Ltd (Corporation)
StatusResigned
Appointed27 March 2004(54 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2014)
Correspondence AddressKeyte & Co House Coombe Avenue
Croydon
CR0 5SD

Location

Registered AddressC/O Keyte & Co
Coombe Avenue
Croydon Surrey
CR0 5SD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

170 at £1Malcolm William Keyte
17.00%
Ordinary
166 at £1Alice Joanna Keyte
16.60%
Ordinary
166 at £1Charlote Mary Keyte
16.60%
Ordinary
166 at £1Mrs Nicola Anne Keyte
16.60%
Ordinary
166 at £1Sophie Victoria Keyte
16.60%
Ordinary
166 at £1Thomas William Keyte
16.60%
Ordinary

Financials

Year2014
Net Worth£6,756
Current Liabilities£6,965

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

8 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(5 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Appointment of Mrs Nicola Anne Keyte as a secretary (2 pages)
4 July 2014Termination of appointment of Keyte & Co Accountants Ltd as a secretary (1 page)
4 July 2014Termination of appointment of Keyte & Co Accountants Ltd as a secretary (1 page)
4 July 2014Appointment of Mrs Nicola Anne Keyte as a secretary (2 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 April 2010Secretary's details changed for Keyte & Co Accountants Ltd on 28 March 2010 (2 pages)
14 April 2010Secretary's details changed for Keyte & Co Accountants Ltd on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 October 2009Director's details changed for Malcolm William Keyte on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Malcolm William Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Nicola Anne Keyte on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Nicola Anne Keyte on 22 October 2009 (2 pages)
15 July 2009Director's change of particulars / malcolm keyte / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / malcolm keyte / 10/07/2009 (1 page)
6 May 2009Return made up to 28/03/09; full list of members (5 pages)
6 May 2009Return made up to 28/03/09; full list of members (5 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
16 April 2008Return made up to 28/03/08; full list of members (5 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Return made up to 28/03/07; full list of members (3 pages)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
25 April 2006Return made up to 28/03/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 April 2005Return made up to 28/03/05; full list of members (3 pages)
20 April 2005Return made up to 28/03/05; full list of members (3 pages)
6 April 2005Return made up to 28/03/04; full list of members (8 pages)
6 April 2005Return made up to 28/03/04; full list of members (8 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
4 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
7 April 2003Return made up to 28/03/03; full list of members (9 pages)
7 April 2003Return made up to 28/03/03; full list of members (9 pages)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 April 2002Return made up to 28/03/02; full list of members (8 pages)
11 April 2002Return made up to 28/03/02; full list of members (8 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New director appointed (2 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 April 2001Return made up to 28/03/01; full list of members (8 pages)
5 April 2001Return made up to 28/03/01; full list of members (8 pages)
15 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
9 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
11 April 1998Return made up to 28/02/98; no change of members (4 pages)
11 April 1998Return made up to 28/02/98; no change of members (4 pages)
5 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
5 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 April 1997Return made up to 28/03/97; full list of members (6 pages)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 April 1997Return made up to 28/03/97; full list of members (6 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
8 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
8 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
29 March 1995Return made up to 28/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)
29 March 1995Return made up to 28/03/95; no change of members
  • 363(287) ‐ Registered office changed on 29/03/95
(4 pages)
13 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
13 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)