ATTINGER JACK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATTINGER JACK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07842869

Incorporation date

10/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Level 6 The Old Malthouse, Clarence Street, Bath BA1 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon23/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/07/2024
Registered office address changed from The Malt House 17-20 Sydney Buildings Bath BA2 6BZ England to Level 6 the Old Malthouse Clarence Street Bath BA1 5NS on 2024-07-19
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon31/10/2023
Notification of Alice Buttling-Smith as a person with significant control on 2023-10-31
dot icon25/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/04/2021
Notification of Aj Holdings Bath Limited as a person with significant control on 2021-02-26
dot icon21/04/2021
Cessation of Ann Gardiner as a person with significant control on 2021-02-26
dot icon21/04/2021
Cessation of Alice Buttling-Smith as a person with significant control on 2021-02-26
dot icon04/03/2021
Termination of appointment of Ann Gardiner as a director on 2021-02-26
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon11/11/2019
Change of details for Mrs Alice Buttling-Smith as a person with significant control on 2017-03-21
dot icon08/11/2019
Director's details changed for Mrs Alice Buttling-Smith on 2019-11-08
dot icon08/11/2019
Director's details changed for Mrs Ann Gardiner on 2019-11-08
dot icon08/11/2019
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to The Malt House 17-20 Sydney Buildings Bath BA2 6BZ on 2019-11-08
dot icon08/11/2019
Cessation of Alice Buttling-Smith as a person with significant control on 2017-04-06
dot icon08/11/2019
Cessation of Ann Gardiner as a person with significant control on 2017-04-06
dot icon23/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon17/11/2017
Notification of Ann Gardiner as a person with significant control on 2017-04-06
dot icon17/11/2017
Notification of Alice Buttling-Smith as a person with significant control on 2017-04-06
dot icon29/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/02/2014
Satisfaction of charge 1 in full
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
750.00K
-
0.00
-
-
2022
0
750.00K
-
0.00
-
-
2022
0
750.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

750.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Gardiner
Director
10/11/2011 - 26/02/2021
4
Buttling-Smith, Alice
Director
10/11/2011 - Present
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTINGER JACK HOLDINGS LIMITED

ATTINGER JACK HOLDINGS LIMITED is an(a) Active company incorporated on 10/11/2011 with the registered office located at Level 6 The Old Malthouse, Clarence Street, Bath BA1 5NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTINGER JACK HOLDINGS LIMITED?

toggle

ATTINGER JACK HOLDINGS LIMITED is currently Active. It was registered on 10/11/2011 .

Where is ATTINGER JACK HOLDINGS LIMITED located?

toggle

ATTINGER JACK HOLDINGS LIMITED is registered at Level 6 The Old Malthouse, Clarence Street, Bath BA1 5NS.

What does ATTINGER JACK HOLDINGS LIMITED do?

toggle

ATTINGER JACK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATTINGER JACK HOLDINGS LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.