West Wickham
Kent
BR4 9JJ
Secretary Name | Joy Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 9 Kilgour Road Brockley London SE23 1PG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ajbelectrical.com |
---|---|
Email address | [email protected] |
Telephone | 020 86949924 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | -£6,856 |
Cash | £7,279 |
Current Liabilities | £50,646 |
Latest Accounts | 31 July 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 July 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (9 pages) |
16 July 2016 | Liquidators statement of receipts and payments to 7 May 2016 (9 pages) |
11 June 2015 | Statement of affairs with form 4.19 (6 pages) |
22 May 2015 | Registered office address changed from 334 Brockley Road London SE4 2BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 May 2015 (3 pages) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Alton Bradshaw on 14 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary joy bradshaw (1 page) |
12 January 2009 | Return made up to 14/07/08; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 October 2007 | Return made up to 14/07/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 November 2006 | Return made up to 14/07/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
25 July 2002 | Return made up to 14/07/02; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
18 August 2000 | Return made up to 14/07/00; full list of members
|
21 July 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
1 October 1999 | Return made up to 14/07/99; full list of members (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
11 November 1998 | Return made up to 14/07/98; full list of members (6 pages) |
18 February 1998 | Ad 04/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
14 July 1997 | Incorporation (14 pages) |