Company NameJames Durrans Holdings Limited
Company StatusActive
Company Number12254953
CategoryPrivate Limited Company
Incorporation Date10 October 2019(4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Foster Durrans
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Nicholas Geoffrey Durrans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr Graham Paul Hooper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameHerr Andreas Jentsch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed09 June 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMr David Anthony Cooper
StatusCurrent
Appointed09 June 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director NameMr David John Armitage
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU
Secretary NameMr Graham Paul Hooper
StatusResigned
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix Works Thurlstone
Sheffield
South Yorkshire
S36 9QU

Location

Registered AddressPhoenix Works
Thurlstone
Sheffield
South Yorkshire
S36 9QU
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

13 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2020Delivered on: 13 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
14 October 2020Notification of Nicholas Geoffrey Durrans as a person with significant control on 31 January 2020 (2 pages)
14 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
14 October 2020Cessation of Christopher Foster Durrans as a person with significant control on 31 January 2020 (1 page)
17 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 31/01/2020
(3 pages)
13 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 46,922
(3 pages)
13 January 2020Registration of charge 122549530002, created on 13 January 2020 (8 pages)
13 January 2020Registration of charge 122549530001, created on 13 January 2020 (35 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 October 2019Incorporation
Statement of capital on 2019-10-10
  • GBP 1
(48 pages)