Company NameA J Scanlan Limited
Company StatusDissolved
Company Number04393527
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony James Scanlan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 Angle Road
Grays
Essex
RM20 4AP
Secretary NameAllan Christopher Scanlan
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RolePlater Welder
Correspondence Address49 Feenan Highway
Tilbury
Essex
RM18 8ES
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony James Scanlan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 18 October 2016 (1 page)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
26 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way, Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Anthony James Scanlan on 13 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Return made up to 13/03/08; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Return made up to 13/03/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 13/03/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 May 2004Return made up to 13/03/04; full list of members (6 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 April 2003Return made up to 13/03/03; full list of members (6 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
13 March 2002Incorporation (16 pages)