Background WavePink WaveYellow Wave

ALLJAY HOLDINGS LIMITED (06019225)

ALLJAY HOLDINGS LIMITED (06019225) is an active UK company. incorporated on 5 December 2006. with registered office in Aylesford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLJAY HOLDINGS LIMITED has been registered for 19 years. Current directors include HEATHCOTE, Nathan Robert, WILLY, Stuart.

Company Number
06019225
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
Ferry House, Aylesford, ME20 7PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEATHCOTE, Nathan Robert, WILLY, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLJAY HOLDINGS LIMITED

ALLJAY HOLDINGS LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Aylesford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLJAY HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06019225

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Ferry House New Hythe Lane Aylesford, ME20 7PW,

Previous Addresses

C/O Clements Plant & Tool Hire Ltd, Unit 4 209, Torrington Avenue Coventry West Midlands CV4 9AP
From: 11 January 2016To: 12 April 2023
Unit 4 209 Torrington Avenue Coventry West Midlands CV4 9AP
From: 25 February 2014To: 11 January 2016
Unit 4 209 Torrington Avenue Coventry West Midlands CV4 9GY
From: 5 December 2006To: 25 February 2014
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Loan Cleared
Sept 16
Director Joined
Dec 16
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Jan 24
Director Joined
Mar 24
Loan Secured
Dec 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEATHCOTE, Nathan Robert

Active
New Hythe Lane, AylesfordME20 7PW
Born March 1997
Director
Appointed 01 Mar 2024

WILLY, Stuart

Active
New Hythe Lane, AylesfordME20 7PW
Born January 1969
Director
Appointed 31 Mar 2023

LONGSTAFF, Vanessa

Resigned
Unit 4, CoventryCV4 9AP
Secretary
Appointed 20 Jul 2016
Resigned 31 Mar 2023

THOMAS, Judith

Resigned
Mary Herbert Street, CoventryCV3 5ER
Secretary
Appointed 05 Dec 2006
Resigned 29 Jun 2009

HUTCHINSON, Adrian Neil

Resigned
KenilworthCV8 1GP
Born February 1970
Director
Appointed 30 Nov 2016
Resigned 01 Feb 2024

JENNINGS, John Richard

Resigned
209 Torrington Avenue, CoventryCV4 9AP
Born June 1945
Director
Appointed 05 Dec 2006
Resigned 29 May 2015

LONGSTAFF, James

Resigned
Unit 4, CoventryCV4 9AP
Born June 1968
Director
Appointed 05 Dec 2006
Resigned 31 Mar 2023

THOMAS, Judith

Resigned
Mary Herbert Street, CoventryCV3 5ER
Born September 1958
Director
Appointed 30 Jan 2007
Resigned 29 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
New Hythe Lane, AylesfordME20 7PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr James Longstaff

Ceased
New Hythe Lane, AylesfordME20 7PW
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

79

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Resolution
7 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2015
SH10Notice of Particulars of Variation
Memorandum Articles
5 October 2015
MAMA
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Capital Cancellation Shares
24 June 2015
SH06Cancellation of Shares
Resolution
24 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 June 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
19 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
27 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
88(2)R88(2)R
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Incorporation Company
5 December 2006
NEWINCIncorporation