James Armstrong Holdings Limited LOWESTOFT


Founded in 2011, James Armstrong Holdings, classified under reg no. 07866098 is an active company. Currently registered at C/o Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate NR32 3AL, Lowestoft the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 20, 2011 James Armstrong Holdings Limited is no longer carrying the name Shcl Uk Newco.

At present there are 2 directors in the the company, namely Christopher T. and Robert H.. In addition one secretary - Christopher T. - is with the firm. As of 29 May 2024, there were 11 ex directors - Paul C., Simon Q. and others listed below. There were no ex secretaries.

James Armstrong Holdings Limited Address / Contact

Office Address C/o Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate
Office Address2 Gorleston Road
Town Lowestoft
Post code NR32 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07866098
Date of Incorporation Wed, 30th Nov 2011
Industry Activities of distribution holding companies
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Christopher T.

Position: Secretary

Appointed: 31 January 2018

Christopher T.

Position: Director

Appointed: 31 January 2018

Robert H.

Position: Director

Appointed: 31 January 2018

Paul C.

Position: Director

Appointed: 31 January 2018

Resigned: 28 February 2019

Simon Q.

Position: Director

Appointed: 31 January 2018

Resigned: 28 January 2020

Andrew P.

Position: Director

Appointed: 31 January 2018

Resigned: 31 March 2023

Thomas L.

Position: Director

Appointed: 31 January 2018

Resigned: 28 February 2019

Philippa H.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

Anthony L.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

Fiona L.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

Caroline L.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

Jeremy L.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

Felicity-Anne R.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

Thomas L.

Position: Director

Appointed: 30 November 2011

Resigned: 31 January 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Robert H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Hughes Electrical Limited that entered Lowestoft, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jeremy L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Robert H.

Notified on 31 January 2018
Nature of control: significiant influence or control

Hughes Electrical Limited

Hughes Electrical Limited Mobbs Way, Gorleston Industrial Estate, Lowestoft, Suffolk, NR32 3AL, United Kingdom

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 00406069
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy L.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Company previous names

Shcl Uk Newco December 20, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
Free Download (67 pages)

Company search

Advertisements