London
EC1A 4HD
Director Name | Mr Gareth Charles Edwards |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Executive Vice President - Europe |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Alun Spillman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1992) |
Role | Recruitment Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bucklands Rosemary Lane, Alfold Cranleigh Surrey GU6 8EU |
Director Name | Mr Trevor Langley Roberts |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 1997) |
Role | Recruitment Advertising Executive |
Correspondence Address | Fort Cottage Woodham Walter Maldon Essex CM9 6RH |
Director Name | Mr Terence George West |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 1997) |
Role | Recruitment Advertising Executive |
Correspondence Address | 43 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Secretary Name | Alun Spillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucklands Rosemary Lane, Alfold Cranleigh Surrey GU6 8EU |
Director Name | Ian Michael Spencer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1997) |
Role | Creative Director |
Correspondence Address | West Lodge Lincolns Lane South Weald Essex CM14 5QT |
Director Name | Lynn Elizabeth Bright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Business Development Director |
Correspondence Address | Bishopsdale Biddenden Kent TN27 8DR |
Secretary Name | Mr Trevor Langley Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 September 1997) |
Role | Recruitment Advertising Exec |
Correspondence Address | Fort Cottage Woodham Walter Maldon Essex CM9 6RH |
Director Name | Ms Andrea Burrows |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 January 2013) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Valerie Anne Moore |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 April 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | John Lilly |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | Westwood 40 Hollow Lane Shinfield Reading Berkshire RG2 9BT |
Secretary Name | John Lilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | Westwood 40 Hollow Lane Shinfield Reading Berkshire RG2 9BT |
Director Name | Mr Steven Colin Forrest |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Granary Stanstead Abbotts Hertfordshire SG12 8XH |
Secretary Name | Mr Steven Colin Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Granary Stanstead Abbotts Hertfordshire SG12 8XH |
Director Name | Mark Horley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2003) |
Role | Art Director |
Correspondence Address | 29 Park End Bromley Kent BR1 4AN |
Director Name | Neil Harrison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 237 Queens Road Wimbledon London SW19 8NY |
Director Name | Gareth Charles Edwards |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2006) |
Role | Sales And Marketing Director |
Correspondence Address | 74 Halstead Road Wanstead London E11 2AZ |
Director Name | Mr David John Wills |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Director Name | Eric John Wright |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalby Hall Dalby Lincolnshire PE23 4PN |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Secretary Name | Andrea Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2007) |
Role | Joint Managing Director |
Correspondence Address | 141 King Henrys Road London NW3 3RD |
Director Name | Kate Kipp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Client Services Director |
Correspondence Address | 100 Wellfield Road London SW16 2BP |
Director Name | Martin David Rimmer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2006) |
Role | Joint Creative Director |
Correspondence Address | 123 Stormont Road Battersea London SW11 5EJ |
Director Name | Martin David Rimmer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2009) |
Role | Creative Director |
Correspondence Address | Elm Bridge House Midhurst Road Haslemere Surrey GU27 3LL |
Director Name | Jamie Haskayne |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2009) |
Role | Creative Director |
Correspondence Address | Flat G 66 St John Street London EC1M 4DT |
Director Name | Ms Janet Sippy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Ms Janet Sippy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lanercost Road London SW2 3DN |
Director Name | Mr Anthony Andre |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 31 December 2008(22 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2009) |
Role | Recruitment Communications |
Correspondence Address | 65 Bald Hill Road Wilton Connecticut Ct 06897 |
Director Name | Mr Daniel Prin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2015) |
Role | Managing Director Europe |
Country of Residence | France |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr David Patrick Richardson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Website | aia.co.uk |
---|
Registered Address | 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | A.i.a. Holdings LTD 60.42% Ordinary |
---|---|
16.4k at £1 | People In Business LTD 39.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,318,000 |
Gross Profit | £8,035,000 |
Net Worth | £5,768,000 |
Cash | £358,000 |
Current Liabilities | £7,148,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
12 October 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
10 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
5 January 2024 | Satisfaction of charge 6 in full (1 page) |
12 December 2023 | Registration of charge 019769520007, created on 1 December 2023 (8 pages) |
10 October 2023 | Cessation of Aia Holdings Limited as a person with significant control on 1 August 2023 (1 page) |
8 September 2023 | Cancellation of shares. Statement of capital on 1 August 2023
|
8 September 2023 | Purchase of own shares. (4 pages) |
31 August 2023 | Resolutions
|
11 August 2023 | Termination of appointment of Gareth Charles Edwards as a director on 4 August 2023 (1 page) |
9 August 2023 | Appointment of Gordons Nominee Secretaries Limited as a secretary on 28 July 2023 (2 pages) |
9 August 2023 | Appointment of Mr Ronakkumar Shah as a director on 28 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
8 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
24 June 2021 | Notification of Aia Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 June 2021 | Notification of People in Business Limited as a person with significant control on 6 April 2016 (2 pages) |
24 June 2021 | Withdrawal of a person with significant control statement on 24 June 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Janet Sippy as a director on 31 March 2020 (1 page) |
20 May 2020 | Termination of appointment of Janet Sippy as a secretary on 31 March 2020 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
30 September 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
25 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
10 October 2018 | Register(s) moved to registered inspection location Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 January 2018 | Termination of appointment of David Patrick Richardson as a director on 31 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Register inspection address has been changed to Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page) |
4 October 2017 | Register inspection address has been changed to Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 September 2016 | Second filing for the termination of Daniel Prin as a director (5 pages) |
23 September 2016 | Second filing for the termination of Daniel Prin as a director (5 pages) |
25 July 2016 | Termination of appointment of Daniel Prin as a director on 6 July 2015 (1 page) |
25 July 2016 | Director's details changed for Ms Janet Sippy on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Ms Janet Sippy on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Daniel Prin as a director on 6 July 2015
|
25 July 2016 | Termination of appointment of Daniel Prin as a director on 6 July 2015
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 July 2015 | Appointment of Mr Gareth Edwards as a director on 6 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Gareth Edwards as a director on 6 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Gareth Edwards as a director on 6 July 2015 (2 pages) |
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2014 | Satisfaction of charge 4 in full (1 page) |
22 April 2014 | Satisfaction of charge 4 in full (1 page) |
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Appointment of Mr David Patrick Richardson as a director (2 pages) |
4 July 2013 | Appointment of Mr David Patrick Richardson as a director (2 pages) |
3 July 2013 | Termination of appointment of Valerie Moore as a director (1 page) |
3 July 2013 | Termination of appointment of Valerie Moore as a director (1 page) |
4 April 2013 | Appointment of Mr Daniel Prin as a director (2 pages) |
4 April 2013 | Appointment of Mr Daniel Prin as a director (2 pages) |
1 February 2013 | Termination of appointment of Andrea Burrows as a director (1 page) |
1 February 2013 | Termination of appointment of Andrea Burrows as a director (1 page) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 October 2011 | Register inspection address has been changed (1 page) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Register inspection address has been changed (1 page) |
26 September 2011 | Registered office address changed from 5 St Johns Lane London EC1M 4BH on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 5 St Johns Lane London EC1M 4BH on 26 September 2011 (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 March 2011 | Director's details changed for Valerie Anne Moore on 30 July 2010 (2 pages) |
28 March 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Ms Michelle Abbey on 29 September 2010 (2 pages) |
28 March 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Andrea Burrows on 29 September 2010 (2 pages) |
28 March 2011 | Director's details changed for Andrea Burrows on 29 September 2010 (2 pages) |
28 March 2011 | Director's details changed for Ms Michelle Abbey on 29 September 2010 (2 pages) |
28 March 2011 | Director's details changed for Valerie Anne Moore on 30 July 2010 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 January 2010 | Termination of appointment of Anthony Andre as a director (1 page) |
19 January 2010 | Termination of appointment of Anthony Andre as a director (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 November 2009 | Termination of appointment of Jamie Haskayne as a director (1 page) |
2 November 2009 | Termination of appointment of Jamie Haskayne as a director (1 page) |
2 November 2009 | Termination of appointment of Kate Kipp as a director (1 page) |
2 November 2009 | Termination of appointment of Kate Kipp as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Rimmer as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Rimmer as a director (1 page) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages) |
5 October 2009 | Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages) |
5 October 2009 | Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages) |
5 October 2009 | Director's details changed for Martin David Rimmer on 1 August 2009 (2 pages) |
8 May 2009 | Notice of assignment of name or new name to shares (2 pages) |
8 May 2009 | Conso (2 pages) |
8 May 2009 | Notice of assignment of name or new name to shares (2 pages) |
8 May 2009 | Conso (2 pages) |
30 January 2009 | Director appointed ms michelle abbey (1 page) |
30 January 2009 | Director appointed ms michelle abbey (1 page) |
30 January 2009 | Director appointed mr anthony andre (1 page) |
30 January 2009 | Director appointed mr anthony andre (1 page) |
22 January 2009 | Appointment terminated director patrick austen (1 page) |
22 January 2009 | Appointment terminated director eric wright (1 page) |
22 January 2009 | Appointment terminated director eric wright (1 page) |
22 January 2009 | Appointment terminated director patrick austen (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (6 pages) |
15 October 2008 | Return made up to 29/09/08; full list of members (6 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 April 2004 | Ad 31/03/04--------- £ si [email protected]=16376 £ ic 25000/41376 (2 pages) |
16 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 April 2004 | Ad 31/03/04--------- £ si [email protected]=16376 £ ic 25000/41376 (2 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (3 pages) |
7 November 2003 | New director appointed (2 pages) |
23 October 2003 | Return made up to 29/09/03; full list of members
|
23 October 2003 | Return made up to 29/09/03; full list of members
|
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members
|
15 October 2002 | Return made up to 29/09/02; full list of members
|
16 October 2001 | Particulars of mortgage/charge (11 pages) |
16 October 2001 | Particulars of mortgage/charge (11 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members
|
15 October 2001 | Return made up to 29/09/01; full list of members
|
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
16 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
16 October 2000 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 October 1999 | Return made up to 29/09/99; full list of members
|
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | Return made up to 29/09/99; full list of members
|
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
26 November 1997 | Return made up to 29/09/97; full list of members
|
26 November 1997 | Return made up to 29/09/97; full list of members
|
9 October 1997 | Particulars of mortgage/charge (19 pages) |
9 October 1997 | Particulars of mortgage/charge (19 pages) |
9 October 1997 | Particulars of mortgage/charge (19 pages) |
9 October 1997 | Particulars of mortgage/charge (19 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Declaration of assistance for shares acquisition (7 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Declaration of assistance for shares acquisition (7 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 September 1996 | Return made up to 29/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 29/09/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 September 1995 | Return made up to 29/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 29/09/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1995 | Particulars of mortgage/charge (3 pages) |
9 February 1995 | Particulars of mortgage/charge (3 pages) |
28 November 1991 | Company name changed j m a holdings LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1991 | Company name changed j m a holdings LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1988 | Particulars of mortgage/charge (3 pages) |
28 November 1988 | Particulars of mortgage/charge (3 pages) |
10 September 1987 | Registered office changed on 10/09/87 from: bridge house london bridge london SE1 9QR (1 page) |
10 September 1987 | Registered office changed on 10/09/87 from: bridge house london bridge london SE1 9QR (1 page) |
7 April 1986 | Memorandum and Articles of Association (15 pages) |
7 April 1986 | Memorandum and Articles of Association (15 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (4 pages) |
14 January 1986 | Incorporation (17 pages) |
14 January 1986 | Incorporation (17 pages) |