Background WavePink WaveYellow Wave

J G FENN HOLDINGS LIMITED (04451453)

J G FENN HOLDINGS LIMITED (04451453) is an active UK company. incorporated on 30 May 2002. with registered office in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J G FENN HOLDINGS LIMITED has been registered for 23 years. Current directors include CRAWFORD, Louise Elizabeth, HARRIS, Philip Raymond.

Company Number
04451453
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
F4 Trentham Business Quarter Bellringer Road, Stoke On Trent, ST4 8GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAWFORD, Louise Elizabeth, HARRIS, Philip Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J G FENN HOLDINGS LIMITED

J G FENN HOLDINGS LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J G FENN HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04451453

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HAJCO 257 LIMITED
From: 30 May 2002To: 21 February 2003
Contact
Address

F4 Trentham Business Quarter Bellringer Road Trentham Stoke On Trent, ST4 8GB,

Previous Addresses

F3 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom
From: 20 January 2021To: 24 August 2022
F3 Trentham Business Quarter Bellringer Road Trentham Staffordshire ST4 8GB
From: 5 January 2021To: 20 January 2021
Second Floor West Court Riverside Park Campbell Road Stoke-on-Trent Staffordshire ST4 4FB
From: 30 May 2002To: 5 January 2021
Timeline

8 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Director Left
Apr 14
Capital Update
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Cleared
Apr 15
New Owner
Jun 17
New Owner
Jun 17
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRIS, Susan Elizabeth

Active
Bellringer Road, Stoke On TrentST4 8GB
Secretary
Appointed 14 Mar 2012

CRAWFORD, Louise Elizabeth

Active
Bellringer Road, Stoke On TrentST4 8GB
Born December 1971
Director
Appointed 01 Apr 2008

HARRIS, Philip Raymond

Active
Bellringer Road, Stoke-On-TrentST4 8GB
Born July 1945
Director
Appointed 14 Feb 2003

HAJCO SECRETARIES LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate secretary
Appointed 30 May 2002
Resigned 22 Jun 2010

HALLP HAJCO SECRETARIES LIMITED

Resigned
Borough Road, Newcastle Under LymeST5 1TT
Corporate secretary
Appointed 22 Jun 2010
Resigned 14 Mar 2012

HARRIS, Martin Philip

Resigned
The Old Well, EdgmondTF10 8JF
Born December 1968
Director
Appointed 14 Feb 2003
Resigned 30 Apr 2014

MARSHALL, Christopher Paul

Resigned
Queenswood Lodge, StoneST15 0QD
Born September 1958
Director
Appointed 14 Feb 2003
Resigned 21 Dec 2005

HAJCO DIRECTORS LIMITED

Resigned
Berkeley Court, Newcastle Under LymeST5 1TT
Corporate director
Appointed 30 May 2002
Resigned 14 Feb 2003

Persons with significant control

2

Mr Philip Raymond Harris

Active
Bellringer Road, Stoke-On-TrentST4 8GB
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Louise Elizabeth Crawford

Active
Bellringer Road, Stoke On TrentST4 8GB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Capital Name Of Class Of Shares
11 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
19 December 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 June 2014
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
22 May 2014
SH19Statement of Capital
Legacy
15 May 2014
SH20SH20
Legacy
15 May 2014
CAP-SSCAP-SS
Resolution
15 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
20 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
12 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Accounts With Made Up Date
16 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
17 July 2007
122122
Accounts With Accounts Type Medium
11 July 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
7 July 2006
122122
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2006
AAAnnual Accounts
Legacy
15 May 2006
122122
Legacy
3 April 2006
122122
Legacy
24 January 2006
169169
Legacy
19 January 2006
288bResignation of Director or Secretary
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
28 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
287Change of Registered Office
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2002
NEWINCIncorporation