FINLAY JAMES ASSOCIATES HOLDINGS LIMITED
Overview
| Company Name | FINLAY JAMES ASSOCIATES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10231051 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FINLAY JAMES ASSOCIATES HOLDINGS LIMITED located?
| Registered Office Address | Unit 6 Battersea Road Heaton Mersey Industrial Estate SK4 3EA Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JCCO 394 LIMITED | Jun 14, 2016 | Jun 14, 2016 |
What are the latest accounts for FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Registered office address changed from Suite 409 Houldsworth Mill Business Centre Reddish Stockport SK5 6DA England to Unit 6 Battersea Road Heaton Mersey Industrial Estate Stockport SK4 3EA on Aug 22, 2025 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor, Kingston House Towers Business Park Wilmslow Road Manchester M20 2LD England to Suite 409 Houldsworth Mill Business Centre Reddish Stockport SK5 6DA on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Cessation of Sara Louise Gaughan as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Sara Louise Gaughan as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||
Notification of Sara Gaughan as a person with significant control on Aug 05, 2016 | 2 pages | PSC01 | ||
Who are the officers of FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GAUGHAN, John | Secretary | Battersea Road Heaton Mersey Industrial Estate SK4 3EA Stockport Unit 6 England | 211589620001 | |||||||||||
| GAUGHAN, John Francis | Director | Battersea Road Heaton Mersey Industrial Estate SK4 3EA Stockport Unit 6 England | England | English | 100348410001 | |||||||||
| GAUGHAN, Sara Louise | Director | Towers Business Park Wilmslow Road M20 2LD Manchester Ground Floor, Kingston House England | England | British | 211589170001 | |||||||||
| MABON, Sam Grant | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom | United Kingdom | British | 197421260001 | |||||||||
| CS DIRECTORS LIMITED | Director | 55 King Street M2 4LQ Manchester Fifth Floor United Kingdom |
| 133475260001 |
Who are the persons with significant control of FINLAY JAMES ASSOCIATES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sara Louise Gaughan | Aug 05, 2016 | Towers Business Park Wilmslow Road M20 2LD Manchester Ground Floor, Kingston House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Francis Gaughan | Aug 05, 2016 | Battersea Road Heaton Mersey Industrial Estate SK4 3EA Stockport Unit 6 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0