UKBizDB.co.uk

A J BUILDING & GROUNDWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A J Building & Groundworks Limited. The company was founded 7 years ago and was given the registration number 10559453. The firm's registered office is in BROADSTONE. You can find them at 186b Lower Blandford Road, , Broadstone, Dorset. This company's SIC code is 43120 - Site preparation.

Company Information

Name:A J BUILDING & GROUNDWORKS LIMITED
Company Number:10559453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:186b Lower Blandford Road, Broadstone, Dorset, United Kingdom, BH18 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Victoria Road, Portland, United Kingdom, DT5 1DG

Secretary01 October 2019Active
42, Victoria Road, Portland, England, DT5 1DG

Director11 January 2017Active
14, Brymers Avenue, Portland, England, DT5 1JS

Director11 January 2017Active
14, Brymers Avenue, Portland, England, DT5 1JS

Director11 January 2017Active
42, Victoria Road, Portland, England, DT5 1DG

Director01 November 2017Active

People with Significant Control

Mrs Kerry Tizard
Notified on:31 January 2018
Status:Active
Date of birth:March 1990
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Tizard
Notified on:31 January 2018
Status:Active
Date of birth:May 1988
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kerry Knott
Notified on:29 January 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:42, Victoria Road, Portland, England, DT5 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Tizard
Notified on:11 January 2017
Status:Active
Date of birth:May 1988
Nationality:English
Country of residence:England
Address:40, Moorfield Road, Portland, England, DT5 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Gould
Notified on:11 January 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:14, Brymers Avenue, Portland, England, DT5 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Gazette

Gazette dissolved liquidation.

Download
2023-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-03Resolution

Resolution.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.