Alljay Holdings Limited

DataGardener
live
Micro

Alljay Holdings Limited

06019225Private Limited With Share Capital

Ferry House New Hythe Lane, Aylesford, ME207PW
Incorporated

05/12/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Alljay Holdings Limited (06019225) is a private limited with share capital incorporated on 05/12/2006 (19 years old) and registered in aylesford, ME207PW. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 05/12/2006
ME207PW
2 employees

Financial Overview

Total Assets

£137.9K

Liabilities

£1.4K

Net Assets

£136.5K

Cash

£0

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2025
Resolution
Category:Resolution
Date:30-12-2024
Memorandum Articles
Category:Incorporation
Date:30-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2023
Move Registers To Sail Company With New Address
Category:Address
Date:25-10-2023
Change Sail Address Company With New Address
Category:Address
Date:23-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2016
Resolution
Category:Resolution
Date:07-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-10-2015
Memorandum Articles
Category:Incorporation
Date:05-10-2015
Resolution
Category:Resolution
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2015
Capital Cancellation Shares
Category:Capital
Date:24-06-2015
Resolution
Category:Resolution
Date:24-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Legacy
Category:Mortgage
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Legacy
Category:Officers
Date:27-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Annual Return
Date:27-01-2009
Legacy
Category:Officers
Date:27-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2008
Legacy
Category:Accounts
Date:02-10-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Mortgage
Date:16-02-2007
Legacy
Category:Capital
Date:16-02-2007
Legacy
Category:Address
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Incorporation Company
Category:Incorporation
Date:05-12-2006

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date08/12/2025
Latest Accounts30/04/2025

Trading Addresses

C/O Clements Plant & Tool Hire L, Unit 4, Coventry, West Midlands, CV49AP
Ferry House, New Hythe Lane, Aylesford, ME207PWRegistered

Contact

02476474849
Ferry House New Hythe Lane, Aylesford, ME207PW