Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
James Armstrong Holdings Limited
James Armstrong Holdings Limited is an active company incorporated on 30 November 2011 with the registered office located in . James Armstrong Holdings Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
07866098
Private limited company
Age
13 years
Incorporated
30 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 December 2024
(10 months ago)
Next confirmation dated
27 December 2025
Due by
10 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about James Armstrong Holdings Limited
Contact
Update Details
Address
C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate
Ellough
Beccles
Suffolk
NR34 7FD
England
Address changed on
1 Oct 2024
(1 year ago)
Previous address was
C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL England
Companies in
Telephone
0163533881
Email
Unreported
Website
Hughes.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Christopher William Thornton
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Oct 1979
Robert John Hughes
Director • British • Lives in England • Born in Sep 1963
Hughes Electrical Limited
PSC
Mr Robert John Hughes
PSC • British • Lives in England • Born in Sep 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Washco Limited
Christopher William Thornton and Robert John Hughes are mutual people.
Active
Goodman-Sparks Limited
Christopher William Thornton and Robert John Hughes are mutual people.
Active
Solent Laundry Solutions (Holding) Limited
Christopher William Thornton and Robert John Hughes are mutual people.
Active
Hughes Rental Limited
Christopher William Thornton and Robert John Hughes are mutual people.
Active
Goodman-Sparks Holdings Limited
Christopher William Thornton and Robert John Hughes are mutual people.
Active
Hughes Electrical Limited
Christopher William Thornton is a mutual person.
Active
Hughes TV And Audio Limited
Christopher William Thornton is a mutual person.
Active
Dial-A-Tv (Rentals) Limited
Christopher William Thornton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£33K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£33K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 22 Nov 2024
Registered Address Changed
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Jan 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Andrew Bryn David Pallant Resigned
2 Years 7 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 3 Jan 2023
Subsidiary Accounts Submitted
2 Years 10 Months Ago on 3 Jan 2023
Charge Satisfied
3 Years Ago on 31 Mar 2022
Subsidiary Accounts Submitted
3 Years Ago on 27 Jan 2022
Get Alerts
Get Credit Report
Discover James Armstrong Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 December 2024 with no updates
Submitted on 7 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 22 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 22 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 22 Nov 2024
Registered office address changed from C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL England to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 1 October 2024
Submitted on 1 Oct 2024
Confirmation statement made on 27 December 2023 with updates
Submitted on 4 Jan 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 18 Dec 2023
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs