Company NameOFJ Group Holdings Limited
Company StatusDissolved
Company Number05474292
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Shane Nicholas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(3 months, 3 weeks after company formation)
Appointment Duration13 years (closed 27 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riverview
Walnut Tree Close
Guildford
Surrey
GU1 4UX
Secretary NameJanine Sarah Nicholas
NationalityBritish
StatusClosed
Appointed01 October 2005(3 months, 3 weeks after company formation)
Appointment Duration13 years (closed 27 October 2018)
RoleCompany Director
Correspondence Address4 Riverview
Walnut Tree Close
Guildford
Surrey
GU1 4UX
Secretary NameMr Timothy Francis Bloomfield
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wraysbury Gardens
Staines
Middlesex
TW18 4YF
Director NameMr Robert Neil Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Winsley House
St Mongah's Court
Harrogate
North Yorkshire
HG3 3TY
Director NameMr Dennis John Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wraysbury Road
Staines
Middlesex
TW19 6HE
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

201 at £1Andrew Shane Nicholas
100.00%
Ordinary

Financials

Year2014
Net Worth£6,719,699
Cash£3,149,364
Current Liabilities£8,504

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 June 2008Delivered on: 5 July 2008
Persons entitled: Brb (Residuary) Limited

Classification: Transfer of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at goods yard station road severn beach in the county of south gloucestershire. See image for full details.
Outstanding
23 June 2008Delivered on: 5 July 2008
Persons entitled: Brb (Residuary) Limited

Classification: Transfer of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land at folkestone east grosvenor terrace in the county of kent containing an area of approximately 10,580 square metres (1.0890 hectares) or thereabouts.
Outstanding
31 March 2008Delivered on: 5 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62599550 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
31 March 2008Delivered on: 5 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,000,000 credited to account designation number 09845828 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a members' voluntary winding up (6 pages)
31 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages)
5 September 2017Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017 (1 page)
1 September 2017Appointment of a voluntary liquidator (1 page)
1 September 2017Declaration of solvency (4 pages)
1 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
(1 page)
1 September 2017Declaration of solvency (4 pages)
1 September 2017Appointment of a voluntary liquidator (1 page)
1 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
(1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 201
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 201
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 201
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 201
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 201
(4 pages)
8 June 2015Termination of appointment of Dennis John Morris as a director on 6 February 2015 (1 page)
8 June 2015Termination of appointment of Dennis John Morris as a director on 6 February 2015 (1 page)
8 June 2015Termination of appointment of Dennis John Morris as a director on 6 February 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 201
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 201
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 201
(5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 (2 pages)
4 March 2013Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 (2 pages)
4 March 2013Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 (2 pages)
4 March 2013Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013 (2 pages)
4 March 2013Secretary's details changed for Janine Sarah Nicholas on 1 February 2013 (2 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 August 2011Termination of appointment of Robert Brown as a director (1 page)
26 August 2011Appointment of Mr Dennis John Morris as a director (2 pages)
26 August 2011Appointment of Mr Dennis John Morris as a director (2 pages)
26 August 2011Termination of appointment of Robert Brown as a director (1 page)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
25 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
20 August 2008Appointment terminated director dennis morris (1 page)
20 August 2008Director appointed robert neil brown (1 page)
20 August 2008Director appointed robert neil brown (1 page)
20 August 2008Appointment terminated director dennis morris (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (14 pages)
4 June 2008Full accounts made up to 31 December 2007 (14 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
26 September 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
26 September 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
24 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
29 June 2006Return made up to 07/06/06; full list of members (7 pages)
29 June 2006Return made up to 07/06/06; full list of members (7 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 October 2005Ad 01/07/05--------- £ si 200@1=200 £ ic 1/201 (2 pages)
27 October 2005Particulars of contract relating to shares (3 pages)
27 October 2005Particulars of contract relating to shares (3 pages)
27 October 2005Ad 01/07/05--------- £ si 200@1=200 £ ic 1/201 (2 pages)
27 October 2005Particulars of contract relating to shares (3 pages)
27 October 2005Particulars of contract relating to shares (3 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
7 June 2005Incorporation (18 pages)
7 June 2005Incorporation (18 pages)