Anjok Holdings Limited YORK


Anjok Holdings started in year 1964 as Private Limited Company with registration number 00791614. The Anjok Holdings company has been functioning successfully for 60 years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

At the moment there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anjok Holdings Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00791614
Date of Incorporation Wed, 12th Feb 1964
Industry Non-trading company
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael F.

Position: Director

Appointed: 13 April 2007

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

Michael K.

Position: Director

Appointed: 31 March 1999

Resigned: 14 January 2022

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 July 2001

Geoffrey G.

Position: Director

Appointed: 26 February 1996

Resigned: 01 May 2002

Brian T.

Position: Director

Appointed: 26 February 1996

Resigned: 31 March 1999

James S.

Position: Director

Appointed: 21 August 1995

Resigned: 26 February 1996

Donald H.

Position: Director

Appointed: 31 January 1995

Resigned: 31 May 1996

John K.

Position: Director

Appointed: 04 April 1992

Resigned: 31 January 1995

Patricia S.

Position: Secretary

Appointed: 04 April 1992

Resigned: 31 May 1996

John L.

Position: Director

Appointed: 04 April 1992

Resigned: 26 February 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Comben Group Limited from York, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Comben Group Limited

Persimmon House Fulford, York, YO19 4FE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 197405
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements