Company NameA J Access Holdings Limited
Company StatusActive
Company Number07605052
CategoryPrivate Limited Company
Incorporation Date14 April 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steven James Woodhams
StatusCurrent
Appointed25 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Anthony John Mort
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond House Diamond Business
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Nicholas Jeremy Cragg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPill Way Severn Bridge Industrail Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Director NameMrs Jayne Charville Mort
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 10 Pill Way
Severn Bridge Ind Estate
Caldicot
Monmouthshire
NP26 5PU
Wales
Secretary NameMr Anthony John Mort
NationalityBritish
StatusResigned
Appointed26 April 2011(1 week, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressUnit 10 Pill Way
Severn Bridge Ind Estate
Caldicot
Monmouthshire
NP26 5PU
Wales

Contact

Websiteutntraining.co.uk
Email address[email protected]

Location

Registered Address2nd Floor West Wing Diamond House Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

68k at £1Afi Holdings Limited
67.26%
Ordinary
33.1k at £1Afi Holdings Limited
32.74%
Ordinary B

Financials

Year2014
Net Worth£1,019,412
Cash£5,928

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Charges

24 December 2020Delivered on: 30 December 2020
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 15 July 2014
Persons entitled: Ge Capital Bank Limited (The "Security Agent")

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 8 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2011Delivered on: 9 June 2011
Satisfied on: 5 December 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re a j access holdings limited current account ac/no 23414515.
Fully Satisfied

Filing History

8 February 2021Full accounts made up to 31 December 2019 (14 pages)
30 December 2020Registration of charge 076050520006, created on 24 December 2020 (34 pages)
30 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (13 pages)
28 August 2019Memorandum and Articles of Association (12 pages)
28 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2019Registration of charge 076050520005, created on 13 August 2019 (65 pages)
31 July 2019Satisfaction of charge 076050520003 in full (4 pages)
24 July 2019Satisfaction of charge 1 in full (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (13 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (11 pages)
4 October 2017Full accounts made up to 31 December 2016 (11 pages)
19 July 2017Registration of charge 076050520004, created on 17 July 2017 (19 pages)
19 July 2017Registration of charge 076050520004, created on 17 July 2017 (19 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
31 May 2016Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 101,100
(6 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 101,100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 101,100
(6 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 101,100
(6 pages)
5 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 January 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
30 January 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
5 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages)
5 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages)
15 July 2014Registration of charge 076050520003, created on 4 July 2014 (14 pages)
15 July 2014Registration of charge 076050520003, created on 4 July 2014 (14 pages)
15 July 2014Registration of charge 076050520003, created on 4 July 2014 (14 pages)
7 July 2014Appointment of Mr David Anthony Mcnicholas as a director (2 pages)
7 July 2014Appointment of Mr Steven James Woodhams as a secretary (2 pages)
7 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 July 2014Termination of appointment of Anthony Mort as a secretary (1 page)
7 July 2014Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page)
7 July 2014Appointment of Mr Steven James Woodhams as a secretary (2 pages)
7 July 2014Appointment of Mr David Anthony Mcnicholas as a director (2 pages)
7 July 2014Termination of appointment of Jayne Mort as a director (1 page)
7 July 2014Appointment of Mr Steven James Woodhams as a director (2 pages)
7 July 2014Termination of appointment of Jayne Mort as a director (1 page)
7 July 2014Appointment of Mr David Cyril Shipman as a director (2 pages)
7 July 2014Termination of appointment of Anthony Mort as a secretary (1 page)
7 July 2014Appointment of Mr David Cyril Shipman as a director (2 pages)
7 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 July 2014Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page)
7 July 2014Appointment of Mr Steven James Woodhams as a director (2 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 101,100
(5 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 101,100
(5 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
30 August 2013Group of companies' accounts made up to 31 May 2013 (23 pages)
30 August 2013Group of companies' accounts made up to 31 May 2013 (23 pages)
27 August 2013Section 519 (1 page)
27 August 2013Section 519 (1 page)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
31 October 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
31 October 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
25 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
25 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
18 May 2012Director's details changed for Mrs Jayne Charville Mort on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Anthony John Mort on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Anthony John Mort on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Eastwood House Mathern Road Mathern Chepstow NP16 6HY United Kingdom on 18 May 2012 (1 page)
18 May 2012Secretary's details changed for Anthony John Mort on 18 May 2012 (1 page)
18 May 2012Director's details changed for Mrs Jayne Charville Mort on 18 May 2012 (2 pages)
18 May 2012Registered office address changed from Eastwood House Mathern Road Mathern Chepstow NP16 6HY United Kingdom on 18 May 2012 (1 page)
18 May 2012Director's details changed for Mr Anthony John Mort on 18 May 2012 (2 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
28 March 2012Termination of appointment of Nicholas Cragg as a director (2 pages)
28 March 2012Termination of appointment of Nicholas Cragg as a director (2 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 June 2011Appointment of Nicholas Jeremy Cragg as a director (3 pages)
2 June 2011Appointment of Anthony John Mort as a secretary (3 pages)
2 June 2011Appointment of Anthony John Mort as a secretary (3 pages)
2 June 2011Appointment of Mrs Jayne Charville Mort as a director (3 pages)
2 June 2011Appointment of Nicholas Jeremy Cragg as a director (3 pages)
2 June 2011Resolutions
  • RES13 ‐ Acquisition of share capital 26/04/2011
(3 pages)
2 June 2011Resolutions
  • RES13 ‐ Acquisition of share capital 26/04/2011
(3 pages)
2 June 2011Appointment of Mrs Jayne Charville Mort as a director (3 pages)
26 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 102,100
(4 pages)
26 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 102,100
(4 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 April 2011Incorporation (22 pages)
14 April 2011Incorporation (22 pages)