Company NameAssociates In Advertising Limited
DirectorsMichelle Abbey and Gareth Charles Edwards
Company StatusActive
Company Number01976952
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous NamesBackcover Limited and J M A Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Michelle Abbey
Date of BirthNovember 1958 (Born 65 years ago)
StatusCurrent
Appointed31 December 2008(22 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Gareth Charles Edwards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleExecutive Vice President - Europe
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameAlun Spillman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1992)
RoleRecruitment Advertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBucklands
Rosemary Lane, Alfold
Cranleigh
Surrey
GU6 8EU
Director NameMr Trevor Langley Roberts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 1997)
RoleRecruitment Advertising Executive
Correspondence AddressFort Cottage
Woodham Walter
Maldon
Essex
CM9 6RH
Director NameMr Terence George West
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 1997)
RoleRecruitment Advertising Executive
Correspondence Address43 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Secretary NameAlun Spillman
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucklands
Rosemary Lane, Alfold
Cranleigh
Surrey
GU6 8EU
Director NameIan Michael Spencer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 1997)
RoleCreative Director
Correspondence AddressWest Lodge
Lincolns Lane
South Weald
Essex
CM14 5QT
Director NameLynn Elizabeth Bright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleBusiness Development Director
Correspondence AddressBishopsdale
Biddenden
Kent
TN27 8DR
Secretary NameMr Trevor Langley Roberts
NationalityBritish
StatusResigned
Appointed28 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 1997)
RoleRecruitment Advertising Exec
Correspondence AddressFort Cottage
Woodham Walter
Maldon
Essex
CM9 6RH
Director NameMs Andrea Burrows
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2013)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameValerie Anne Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameJohn Lilly
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1999)
RoleFinance Director
Correspondence AddressWestwood 40 Hollow Lane
Shinfield
Reading
Berkshire
RG2 9BT
Secretary NameJohn Lilly
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1999)
RoleFinance Director
Correspondence AddressWestwood 40 Hollow Lane
Shinfield
Reading
Berkshire
RG2 9BT
Director NameMr Steven Colin Forrest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Granary
Stanstead Abbotts
Hertfordshire
SG12 8XH
Secretary NameMr Steven Colin Forrest
NationalityBritish
StatusResigned
Appointed27 September 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Granary
Stanstead Abbotts
Hertfordshire
SG12 8XH
Director NameMark Horley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2003)
RoleArt Director
Correspondence Address29 Park End
Bromley
Kent
BR1 4AN
Director NameNeil Harrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address237 Queens Road
Wimbledon
London
SW19 8NY
Director NameGareth Charles Edwards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2006)
RoleSales And Marketing Director
Correspondence Address74 Halstead Road
Wanstead
London
E11 2AZ
Director NameMr David John Wills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2003(17 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Director NameEric John Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalby Hall
Dalby
Lincolnshire
PE23 4PN
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Secretary NameAndrea Burrows
NationalityBritish
StatusResigned
Appointed28 July 2006(20 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2007)
RoleJoint Managing Director
Correspondence Address141 King Henrys Road
London
NW3 3RD
Director NameKate Kipp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleClient Services Director
Correspondence Address100 Wellfield Road
London
SW16 2BP
Director NameMartin David Rimmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2006)
RoleJoint Creative Director
Correspondence Address123 Stormont Road
Battersea
London
SW11 5EJ
Director NameMartin David Rimmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2009)
RoleCreative Director
Correspondence AddressElm Bridge House Midhurst Road
Haslemere
Surrey
GU27 3LL
Director NameJamie Haskayne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2009)
RoleCreative Director
Correspondence AddressFlat G
66 St John Street
London
EC1M 4DT
Director NameMs Janet Sippy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMs Janet Sippy
NationalityBritish
StatusResigned
Appointed07 March 2007(21 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lanercost Road
London
SW2 3DN
Director NameMr Anthony Andre
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed31 December 2008(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 2009)
RoleRecruitment Communications
Correspondence Address65 Bald Hill Road
Wilton
Connecticut
Ct 06897
Director NameMr Daniel Prin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2015)
RoleManaging Director Europe
Country of ResidenceFrance
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr David Patrick Richardson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD

Contact

Websiteaia.co.uk

Location

Registered Address200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1A.i.a. Holdings LTD
60.42%
Ordinary
16.4k at £1People In Business LTD
39.58%
Ordinary

Financials

Year2014
Turnover£18,318,000
Gross Profit£8,035,000
Net Worth£5,768,000
Cash£358,000
Current Liabilities£7,148,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

12 October 2001Delivered on: 16 October 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement as defined in the charge.
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
26 September 1997Delivered on: 9 October 1997
Satisfied on: 16 December 2008
Persons entitled: Lombard Natwest Discounting Limited

Classification: Guarantee & 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.
Fully Satisfied
26 September 1997Delivered on: 9 October 1997
Satisfied on: 22 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
6 February 1995Delivered on: 9 February 1995
Satisfied on: 16 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rent guarantee in favour of messrs j a redmond m j booth & s h cordier for £26,000.
Particulars: £26,000 tog with interest accrued now or to be held by the bank on an account numbered 81461518 and earmarked or designated by ref.to the company. The entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 2/5/95.
Fully Satisfied
16 November 1988Delivered on: 28 November 1988
Satisfied on: 24 September 1997
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the company with the bank designated barclays bank PLC re jma holdings limited.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 15 February 1995
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

10 January 2024Full accounts made up to 31 December 2022 (26 pages)
5 January 2024Satisfaction of charge 6 in full (1 page)
12 December 2023Registration of charge 019769520007, created on 1 December 2023 (8 pages)
10 October 2023Cessation of Aia Holdings Limited as a person with significant control on 1 August 2023 (1 page)
8 September 2023Cancellation of shares. Statement of capital on 1 August 2023
  • GBP 16,376
(6 pages)
8 September 2023Purchase of own shares. (4 pages)
31 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2023Termination of appointment of Gareth Charles Edwards as a director on 4 August 2023 (1 page)
9 August 2023Appointment of Gordons Nominee Secretaries Limited as a secretary on 28 July 2023 (2 pages)
9 August 2023Appointment of Mr Ronakkumar Shah as a director on 28 July 2023 (2 pages)
22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (25 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
8 January 2022Full accounts made up to 31 December 2020 (25 pages)
24 June 2021Notification of Aia Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 June 2021Notification of People in Business Limited as a person with significant control on 6 April 2016 (2 pages)
24 June 2021Withdrawal of a person with significant control statement on 24 June 2021 (2 pages)
19 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (25 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Janet Sippy as a director on 31 March 2020 (1 page)
20 May 2020Termination of appointment of Janet Sippy as a secretary on 31 March 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
30 September 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
25 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
10 October 2018Register(s) moved to registered inspection location Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
12 January 2018Termination of appointment of David Patrick Richardson as a director on 31 December 2017 (1 page)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Register inspection address has been changed to Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
4 October 2017Register inspection address has been changed to Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Second filing for the termination of Daniel Prin as a director (5 pages)
23 September 2016Second filing for the termination of Daniel Prin as a director (5 pages)
25 July 2016Termination of appointment of Daniel Prin as a director on 6 July 2015 (1 page)
25 July 2016Director's details changed for Ms Janet Sippy on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Ms Janet Sippy on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of Daniel Prin as a director on 6 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
25 July 2016Termination of appointment of Daniel Prin as a director on 6 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 41,376
(6 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 41,376
(6 pages)
11 August 2015Full accounts made up to 31 December 2014 (18 pages)
11 August 2015Full accounts made up to 31 December 2014 (18 pages)
30 July 2015Appointment of Mr Gareth Edwards as a director on 6 July 2015 (2 pages)
30 July 2015Appointment of Mr Gareth Edwards as a director on 6 July 2015 (2 pages)
30 July 2015Appointment of Mr Gareth Edwards as a director on 6 July 2015 (2 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 41,376
(6 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 41,376
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 April 2014Satisfaction of charge 4 in full (1 page)
22 April 2014Satisfaction of charge 4 in full (1 page)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 41,376
(6 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 41,376
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Appointment of Mr David Patrick Richardson as a director (2 pages)
4 July 2013Appointment of Mr David Patrick Richardson as a director (2 pages)
3 July 2013Termination of appointment of Valerie Moore as a director (1 page)
3 July 2013Termination of appointment of Valerie Moore as a director (1 page)
4 April 2013Appointment of Mr Daniel Prin as a director (2 pages)
4 April 2013Appointment of Mr Daniel Prin as a director (2 pages)
1 February 2013Termination of appointment of Andrea Burrows as a director (1 page)
1 February 2013Termination of appointment of Andrea Burrows as a director (1 page)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 October 2011Register inspection address has been changed (1 page)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
27 October 2011Register inspection address has been changed (1 page)
26 September 2011Registered office address changed from 5 St Johns Lane London EC1M 4BH on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 5 St Johns Lane London EC1M 4BH on 26 September 2011 (1 page)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 March 2011Director's details changed for Valerie Anne Moore on 30 July 2010 (2 pages)
28 March 2011Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Ms Michelle Abbey on 29 September 2010 (2 pages)
28 March 2011Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Andrea Burrows on 29 September 2010 (2 pages)
28 March 2011Director's details changed for Andrea Burrows on 29 September 2010 (2 pages)
28 March 2011Director's details changed for Ms Michelle Abbey on 29 September 2010 (2 pages)
28 March 2011Director's details changed for Valerie Anne Moore on 30 July 2010 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (18 pages)
6 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 January 2010Termination of appointment of Anthony Andre as a director (1 page)
19 January 2010Termination of appointment of Anthony Andre as a director (1 page)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
2 November 2009Termination of appointment of Jamie Haskayne as a director (1 page)
2 November 2009Termination of appointment of Jamie Haskayne as a director (1 page)
2 November 2009Termination of appointment of Kate Kipp as a director (1 page)
2 November 2009Termination of appointment of Kate Kipp as a director (1 page)
2 November 2009Termination of appointment of Martin Rimmer as a director (1 page)
2 November 2009Termination of appointment of Martin Rimmer as a director (1 page)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages)
15 October 2009Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages)
15 October 2009Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages)
5 October 2009Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages)
5 October 2009Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages)
5 October 2009Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages)
8 May 2009Notice of assignment of name or new name to shares (2 pages)
8 May 2009Conso (2 pages)
8 May 2009Notice of assignment of name or new name to shares (2 pages)
8 May 2009Conso (2 pages)
30 January 2009Director appointed ms michelle abbey (1 page)
30 January 2009Director appointed ms michelle abbey (1 page)
30 January 2009Director appointed mr anthony andre (1 page)
30 January 2009Director appointed mr anthony andre (1 page)
22 January 2009Appointment terminated director patrick austen (1 page)
22 January 2009Appointment terminated director eric wright (1 page)
22 January 2009Appointment terminated director eric wright (1 page)
22 January 2009Appointment terminated director patrick austen (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 October 2008Return made up to 29/09/08; full list of members (6 pages)
15 October 2008Return made up to 29/09/08; full list of members (6 pages)
2 October 2008Full accounts made up to 31 March 2008 (17 pages)
2 October 2008Full accounts made up to 31 March 2008 (17 pages)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 January 2007Full accounts made up to 31 March 2006 (17 pages)
7 January 2007Full accounts made up to 31 March 2006 (17 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (17 pages)
25 January 2006Full accounts made up to 31 March 2005 (17 pages)
14 October 2005Return made up to 29/09/05; full list of members (9 pages)
14 October 2005Return made up to 29/09/05; full list of members (9 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
24 December 2004Full accounts made up to 31 March 2004 (16 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 April 2004Nc inc already adjusted 31/03/04 (1 page)
16 April 2004Ad 31/03/04--------- £ si [email protected]=16376 £ ic 25000/41376 (2 pages)
16 April 2004Nc inc already adjusted 31/03/04 (1 page)
16 April 2004Ad 31/03/04--------- £ si [email protected]=16376 £ ic 25000/41376 (2 pages)
16 December 2003Full accounts made up to 31 March 2003 (15 pages)
16 December 2003Full accounts made up to 31 March 2003 (15 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (2 pages)
23 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
30 November 2002Full accounts made up to 31 March 2002 (15 pages)
30 November 2002Full accounts made up to 31 March 2002 (15 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
15 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Particulars of mortgage/charge (11 pages)
16 October 2001Particulars of mortgage/charge (11 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
16 October 2000Return made up to 29/09/00; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 29/09/00; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (13 pages)
13 October 2000Full accounts made up to 31 March 2000 (13 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
12 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Full accounts made up to 31 March 1998 (14 pages)
8 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 September 1998Return made up to 29/09/98; full list of members (6 pages)
29 September 1998Return made up to 29/09/98; full list of members (6 pages)
26 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 October 1997Particulars of mortgage/charge (19 pages)
9 October 1997Particulars of mortgage/charge (19 pages)
9 October 1997Particulars of mortgage/charge (19 pages)
9 October 1997Particulars of mortgage/charge (19 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
3 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 1997Declaration of assistance for shares acquisition (7 pages)
3 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 1997Declaration of assistance for shares acquisition (7 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Full accounts made up to 31 March 1997 (12 pages)
30 June 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1996Return made up to 29/09/96; full list of members (6 pages)
26 September 1996Return made up to 29/09/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 September 1995Return made up to 29/09/95; no change of members (4 pages)
29 September 1995Return made up to 29/09/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 August 1995Full accounts made up to 31 March 1995 (10 pages)
9 February 1995Particulars of mortgage/charge (3 pages)
9 February 1995Particulars of mortgage/charge (3 pages)
28 November 1991Company name changed j m a holdings LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1991Company name changed j m a holdings LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1988Particulars of mortgage/charge (3 pages)
28 November 1988Particulars of mortgage/charge (3 pages)
10 September 1987Registered office changed on 10/09/87 from: bridge house london bridge london SE1 9QR (1 page)
10 September 1987Registered office changed on 10/09/87 from: bridge house london bridge london SE1 9QR (1 page)
7 April 1986Memorandum and Articles of Association (15 pages)
7 April 1986Memorandum and Articles of Association (15 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (4 pages)
14 January 1986Incorporation (17 pages)
14 January 1986Incorporation (17 pages)