Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALJAC HOLDINGS LIMITED
Company Information for

ALJAC HOLDINGS LIMITED

STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
03620178
Private Limited Company
Active

Company Overview

About Aljac Holdings Ltd
ALJAC HOLDINGS LIMITED was founded on 1998-08-21 and has its registered office in Havant. The organisation's status is listed as "Active". Aljac Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALJAC HOLDINGS LIMITED
 
Legal Registered Office
STATION HOUSE
NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Filing Information
Company Number 03620178
Company ID Number 03620178
Date formed 1998-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALJAC HOLDINGS LIMITED
The accountancy firm based at this address is MORRIS CROCKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALJAC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANNE SELLEN
Company Secretary 1998-08-21
JULIAN ROGER HORNE
Director 1998-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-21 1998-08-21
INSTANT COMPANIES LIMITED
Nominated Director 1998-08-21 1998-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-06-0531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036201780014
2022-02-1031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-02-18AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-02-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-05-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11AP04Appointment of Mc Secretaries Limited as company secretary on 2019-02-11
2019-02-11TM02Termination of appointment of Carol Anne Sellen on 2019-02-11
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036201780014
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036201780013
2017-02-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036201780012
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-04-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036201780012
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036201780011
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036201780010
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036201780009
2013-08-21AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036201780010
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036201780011
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036201780009
2013-05-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-21AR0121/08/12 FULL LIST
2012-06-22AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-22AR0121/08/11 FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-23AR0121/08/10 FULL LIST
2010-05-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE SELLEN / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROGER HORNE / 20/01/2010
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-02AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-23AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-22363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-29363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-22363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-16363aRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28363aRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1 OSBORN ROAD SOUTH FAREHAM HAMPSHIRE PO16 7JT
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 31A QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BJ
2001-08-24363aRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-29363aRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-03-17ELRESS252 DISP LAYING ACC 01/03/00
2000-03-17ELRESS366A DISP HOLDING AGM 01/03/00
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-01363aRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-05-17353LOCATION OF REGISTER OF MEMBERS
1999-05-17225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99
1999-01-2288(2)RAD 12/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-02288bSECRETARY RESIGNED
1998-09-02288bDIRECTOR RESIGNED
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALJAC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALJAC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-14 Outstanding BARCLAYS BANK PLC
2017-05-18 Outstanding BARCLAYS BANK PLC
2014-12-19 Satisfied FORTIS DEVELOPMENTS LTD
2013-06-25 Satisfied FORTIS DEVELOPMENTS LIMITED
2013-06-25 Satisfied FORTIS DEVELOPMENTS LIMITED
2013-06-25 Satisfied FORTIS DEVELOPMENTS LIMITED
LEGAL CHARGE 2004-08-27 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-11-15 Satisfied WOOLWICH PLC
MORTGAGE 2002-05-24 Outstanding WOOLWICH PLC
MORTGAGE 2002-05-24 Outstanding WOOLWICH PLC
MORTGAGE 2002-05-24 Outstanding WOOLWICH PLC
MORTGAGE 2002-04-27 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-04-26 Satisfied WOOLWICH PLC
MORTGAGE 2002-04-26 Satisfied WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 570,000
Creditors Due After One Year 2012-10-31 £ 570,000
Creditors Due After One Year 2012-10-31 £ 570,000
Creditors Due After One Year 2011-10-31 £ 570,000
Creditors Due Within One Year 2013-10-31 £ 24,318
Creditors Due Within One Year 2012-10-31 £ 20,806
Creditors Due Within One Year 2012-10-31 £ 20,806
Creditors Due Within One Year 2011-10-31 £ 17,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALJAC HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 176,989
Cash Bank In Hand 2012-10-31 £ 478,400
Cash Bank In Hand 2012-10-31 £ 478,400
Cash Bank In Hand 2011-10-31 £ 454,428
Current Assets 2013-10-31 £ 709,401
Current Assets 2012-10-31 £ 869,846
Current Assets 2012-10-31 £ 869,846
Current Assets 2011-10-31 £ 855,760
Debtors 2013-10-31 £ 393,852
Debtors 2012-10-31 £ 391,446
Debtors 2012-10-31 £ 391,446
Debtors 2011-10-31 £ 401,332
Fixed Assets 2013-10-31 £ 1,554,497
Fixed Assets 2012-10-31 £ 1,284,225
Fixed Assets 2012-10-31 £ 1,284,225
Fixed Assets 2011-10-31 £ 1,271,287
Secured Debts 2013-10-31 £ 570,000
Secured Debts 2012-10-31 £ 570,000
Secured Debts 2012-10-31 £ 570,000
Secured Debts 2011-10-31 £ 570,000
Shareholder Funds 2013-10-31 £ 1,669,580
Shareholder Funds 2012-10-31 £ 1,563,265
Shareholder Funds 2012-10-31 £ 1,563,265
Shareholder Funds 2011-10-31 £ 1,539,730
Tangible Fixed Assets 2013-10-31 £ 1,197
Tangible Fixed Assets 2012-10-31 £ 1,225
Tangible Fixed Assets 2012-10-31 £ 1,225
Tangible Fixed Assets 2011-10-31 £ 1,287

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALJAC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALJAC HOLDINGS LIMITED
Trademarks
We have not found any records of ALJAC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALJAC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALJAC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALJAC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALJAC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALJAC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1