HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD
Overview
Company Name | HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15797812 |
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 HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD located?
Registered Office Address | Halliwell Jones Kia Southport Ltd 49-51 Southport Road Scarisbrick PR8 5JF Southport United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Registration of charge 157978120001, created on Jul 01, 2025 | 7 pages | MR01 | ||||||||||
Termination of appointment of Glyn Anthony Howes as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Glyn Anthony Howes on May 19, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan Paul Metcalfe as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Notification of Gah Trustees Limited as a person with significant control on Jul 02, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Mjq Trustees Limited as a person with significant control on Jul 02, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Michael Lowe Trustees Limited as a person with significant control on Jul 02, 2024 | 2 pages | PSC02 | ||||||||||
Change of details for Mr Phillip Jones as a person with significant control on Jul 02, 2024 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Phillip Harold Jones as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jun 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom to Halliwell Jones Kia Southport Ltd 49-51 Southport Road Scarisbrick Southport PR8 5JF on Oct 02, 2024 | 1 pages | AD01 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOUGHTON, James Mark Charles | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | England | British | Director | 279717220002 | ||||
JONES, Phillip Harold | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | United Kingdom | British | Director | 222091360002 | ||||
JONES, Phillip | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | United Kingdom | British | Director | 4257750004 | ||||
METCALFE, Jonathan Paul | Director | Winwick Road WA2 8HY Warrington Halliwell Jones (Warrington) Ltd United Kingdom | United Kingdom | British | Finance Director | 178097930002 | ||||
HOWES, Glyn Anthony | Director | Winckley Square PR1 3HP Preston Richard House United Kingdom | United Kingdom | British | Director | 47288670003 |
Who are the persons with significant control of HALLIWELL JONES AUTOMOTIVE HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Lowe Trustees Limited | Jul 02, 2024 | 40 Hesketh Road PR9 9PD Southport 14 Rosefield Hall Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gah Trustees Limited | Jul 02, 2024 | Guilden Sutton CH3 7EU Chester Woodcroft, School Lane United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mjq Trustees Limited | Jul 02, 2024 | St Paul's Square L3 9SJ Liverpool 1 Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Phillip Jones | Jun 23, 2024 | Winckley Square PR1 3HP Preston Richard House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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