Company NamePass J. Holdings Limited
Company StatusActive
Company Number01949116
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Previous NamePass J. Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Juanita Dora O'Leary
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RolePayroll Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMr Steven James O'Leary
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleTransport Operations Manager
Country of ResidenceEngland
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameMrs Pamela Rose O'Leary
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(17 years after company formation)
Appointment Duration21 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameMrs Pamela Rose O'Leary
StatusCurrent
Appointed09 August 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameAlan Wilfred O'Leary
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 November 2012)
RoleCompany Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Great Bardfield Finchingfield
Braintree
Essex
CM7 4QN
Director NamePamela Rose Oleary
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 1996)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Finchingfield
Braintree
Essex
CM7 4QN
Secretary NamePamela Rose Oleary
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Finchingfield
Braintree
Essex
CM7 4QN
Secretary NameMr Geoffrey Lane
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years after company formation)
Appointment Duration13 years, 10 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LN

Contact

Websitewww.onlineroadways.com

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£22,596,998
Gross Profit£3,725,315
Net Worth-£127,038
Cash£449,103
Current Liabilities£7,682,629

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due27 October 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End27 January

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

28 January 2020Delivered on: 31 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Please refer to the charging instrument.
Outstanding
16 August 2010Delivered on: 21 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Mortgage of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Otis management system sage-line 50 see image for full details.
Outstanding
16 August 2010Delivered on: 21 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 February 2006Delivered on: 16 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 May 1996Delivered on: 24 May 1996
Satisfied on: 16 November 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Location 400 freshwater road, chadwell heath, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 April 1989Delivered on: 11 April 1989
Satisfied on: 16 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and asets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

26 October 2023Full accounts made up to 31 January 2023 (32 pages)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 January 2022 (33 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 January 2021 (30 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 January 2020 (29 pages)
16 June 2020Director's details changed for Mr Steven James Oleary on 16 June 2020 (2 pages)
16 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
16 June 2020Director's details changed for Pamela Rose Oleary on 16 June 2020 (2 pages)
16 June 2020Secretary's details changed for Mrs Pamela Rose Oleary on 16 June 2020 (1 page)
16 June 2020Change of details for Mr Steven James Oleary as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Notification of O'leary Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2020Registered office address changed from Online House 240 Freshwater Road Dagenham Essex RM8 1RX to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 16 June 2020 (1 page)
16 June 2020Director's details changed for Juanita Dora Oleary on 16 June 2020 (2 pages)
31 January 2020Registration of charge 019491160006, created on 28 January 2020 (26 pages)
25 October 2019Full accounts made up to 31 January 2019 (31 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 January 2018 (30 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 31 January 2017 (29 pages)
19 January 2018Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 February 2017Full accounts made up to 31 January 2016 (29 pages)
8 February 2017Full accounts made up to 31 January 2016 (29 pages)
19 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
19 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
9 August 2016Appointment of Mrs Pamela Rose Oleary as a secretary on 9 August 2016 (2 pages)
9 August 2016Appointment of Mrs Pamela Rose Oleary as a secretary on 9 August 2016 (2 pages)
9 August 2016Termination of appointment of Geoffrey Lane as a secretary on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Geoffrey Lane as a secretary on 9 August 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000
(6 pages)
28 September 2015Full accounts made up to 31 January 2015 (21 pages)
28 September 2015Full accounts made up to 31 January 2015 (21 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(7 pages)
6 November 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (19 pages)
6 November 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (19 pages)
6 November 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (19 pages)
29 August 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
29 August 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2014
(7 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2014
(7 pages)
9 June 2014Director's details changed for Mr Stephen James Oleary on 1 January 2014 (2 pages)
9 June 2014Director's details changed for Mr Stephen James Oleary on 1 January 2014 (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2014
(7 pages)
9 June 2014Director's details changed for Mr Stephen James Oleary on 1 January 2014 (2 pages)
23 October 2013Group of companies' accounts made up to 31 January 2013 (29 pages)
23 October 2013Group of companies' accounts made up to 31 January 2013 (29 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 June 2013Auditor's resignation (1 page)
3 June 2013Auditor's resignation (1 page)
4 December 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
4 December 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
29 November 2012Termination of appointment of Alan O'leary as a director (1 page)
29 November 2012Termination of appointment of Alan O'leary as a director (1 page)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Group of companies' accounts made up to 31 January 2011 (28 pages)
2 February 2012Group of companies' accounts made up to 31 January 2011 (28 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
3 March 2011Group of companies' accounts made up to 31 January 2010 (23 pages)
3 March 2011Group of companies' accounts made up to 31 January 2010 (23 pages)
28 February 2011Registered office address changed from , 24 High Street, Saffron Walden, Essex, CB10 1AX on 28 February 2011 (1 page)
28 February 2011Registered office address changed from , 24 High Street, Saffron Walden, Essex, CB10 1AX on 28 February 2011 (1 page)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Juanita Dora Oleary on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Juanita Dora Oleary on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Juanita Dora Oleary on 1 June 2010 (2 pages)
4 May 2010Group of companies' accounts made up to 31 January 2009 (25 pages)
4 May 2010Group of companies' accounts made up to 31 January 2009 (25 pages)
20 July 2009Return made up to 09/06/09; full list of members (5 pages)
20 July 2009Return made up to 09/06/09; full list of members (5 pages)
20 April 2009Group of companies' accounts made up to 31 January 2008 (25 pages)
20 April 2009Group of companies' accounts made up to 31 January 2008 (25 pages)
13 March 2009Return made up to 09/06/08; full list of members (5 pages)
13 March 2009Return made up to 09/06/08; full list of members (5 pages)
24 November 2008Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
24 November 2008Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
21 May 2008Full accounts made up to 31 January 2007 (26 pages)
21 May 2008Full accounts made up to 31 January 2007 (26 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Return made up to 09/06/07; no change of members (8 pages)
24 July 2007Return made up to 09/06/07; no change of members (8 pages)
17 April 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
17 April 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
27 July 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
27 July 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
30 June 2006Return made up to 09/06/06; full list of members (9 pages)
30 June 2006Return made up to 09/06/06; full list of members (9 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
16 February 2006Particulars of mortgage/charge (7 pages)
6 January 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
6 January 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 July 2005Return made up to 09/06/05; full list of members (9 pages)
10 July 2005Return made up to 09/06/05; full list of members (9 pages)
12 July 2004Full accounts made up to 31 December 2003 (22 pages)
12 July 2004Full accounts made up to 31 December 2003 (22 pages)
8 July 2004Return made up to 09/06/04; full list of members (8 pages)
8 July 2004Return made up to 09/06/04; full list of members (8 pages)
6 January 2004Registered office changed on 06/01/04 from: 240 freshwater road chadwell heath essex RM8 1RX (1 page)
6 January 2004Registered office changed on 06/01/04 from: 240 freshwater road, chadwell heath, essex, RM8 1RX (1 page)
15 June 2003Return made up to 09/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2003Return made up to 09/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
16 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
15 July 2002Return made up to 09/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2002Return made up to 09/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2002Ad 28/12/01--------- £ si 170000@1=170000 £ ic 330000/500000 (2 pages)
7 February 2002S-div 28/12/01 (1 page)
7 February 2002Ad 28/12/01--------- £ si 170000@1=170000 £ ic 330000/500000 (2 pages)
7 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2002S-div 28/12/01 (1 page)
27 December 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
27 December 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 November 2001Auditor's resignation (1 page)
12 November 2001Auditor's resignation (1 page)
12 July 2001Return made up to 09/06/01; full list of members (8 pages)
12 July 2001Return made up to 09/06/01; full list of members (8 pages)
13 June 2001Return made up to 09/06/00; full list of members (8 pages)
13 June 2001Return made up to 09/06/00; full list of members (8 pages)
14 February 2001Ad 31/12/99--------- £ si 329700@1=329700 £ ic 300/330000 (2 pages)
14 February 2001Ad 31/12/99--------- £ si 329700@1=329700 £ ic 300/330000 (2 pages)
30 January 2001Full accounts made up to 31 December 1999 (17 pages)
30 January 2001Full accounts made up to 31 December 1999 (17 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
4 July 1999Return made up to 09/06/99; no change of members (4 pages)
4 July 1999Return made up to 09/06/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Return made up to 09/06/97; no change of members (4 pages)
24 June 1997Return made up to 09/06/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1996Registered office changed on 25/10/96 from: first floor office, 104 goodmayes road, goodmayes, ilford, essex IG3 9UZ (1 page)
25 October 1996Registered office changed on 25/10/96 from: first floor office 104 goodmayes road, goodmayes ilford essex IG3 9UZ (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
23 August 1996Return made up to 09/06/96; no change of members (4 pages)
23 August 1996Return made up to 09/06/96; no change of members (4 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 February 1990Company name changed\certificate issued on 12/02/90 (2 pages)
12 February 1990Company name changed\certificate issued on 12/02/90 (2 pages)
20 September 1985Incorporation (17 pages)
20 September 1985Incorporation (17 pages)