Company NameJ Group Holdings Limited
DirectorJohn Edward Gulston
Company StatusActive
Company Number08265612
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NameDoreen Holdings (UK) Limited

Business Activity

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

Director

Director NameMr John Edward Gulston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harmer Street
Gravesend
Kent
DA12 2AX

Location

Registered Address3a York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Gulston
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£1,000
Current Liabilities£730

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

14 July 2020Delivered on: 24 July 2020
Persons entitled: Barton Bridging Capital Limited

Classification: A registered charge
Particulars: 25 ordinary shares (the shares) being 25% of the entire issued share capital by charles edward (manston) LTD (registered number 10486494).
Outstanding

Filing History

23 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
3 November 2022Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX England to 3a York Hill Loughton Essex IG10 1RL on 3 November 2022 (1 page)
20 October 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
21 April 2022Company name changed doreen holdings (uk) LIMITED\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
(3 pages)
22 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
25 November 2020Satisfaction of charge 082656120001 in full (1 page)
11 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
24 July 2020Registration of charge 082656120001, created on 14 July 2020 (31 pages)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
24 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Alpha House 2 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 10 Harmer Street Gravesend Kent DA12 2AX on 26 July 2017 (1 page)
26 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Director's details changed for Mr John Gulston on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Director's details changed for Mr John Gulston on 31 October 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)