UKBizDB.co.uk

A J FLOORCRAFT AND COATINGS LIMITED

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

This company is commonly known as A J Floorcraft And Coatings Limited. The company was founded 31 years ago and was given the registration number 02728403. The firm's registered office is in DERBY. You can find them at Alfred House, Alfreton Road, Derby Alfred House, Alfreton Road, Derby, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:A J FLOORCRAFT AND COATINGS LIMITED
Company Number:02728403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:Alfred House, Alfreton Road, Derby Alfred House, Alfreton Road, Derby, England, DE21 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Alfreton Road, Derby, United Kingdom, DE21 4AF

Secretary06 August 1992Active
Alfred House, Alfreton Road, Derby, Alfred House, Alfreton Road, Derby, England, DE21 4AF

Director09 December 2020Active
Alfred House, Alfreton Road, Derby, Alfred House, Alfreton Road, Derby, England, DE21 4AF

Director09 December 2020Active
24 Alfreton Road, Derby, United Kingdom, DE21 4AF

Director06 August 1992Active
24 Alfreton Road, Derby, United Kingdom, DE21 4AF

Director06 August 1992Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary02 July 1992Active
17 Loom Close, Belper, DE56 8GZ

Director01 January 2001Active
24 Alfreton Road, Derby, United Kingdom, DE21 4AF

Director01 January 2001Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director02 July 1992Active
The Old Bath House, Tatenhill Lane Rangemore, Burton On Trent, DE13 9RW

Director01 August 1992Active
146, Burton Road, Derby, United Kingdom, DE1 1TN

Director14 August 1992Active

People with Significant Control

Mrs Jacqueline Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:24, Alfreton Road, Derby, England, DE21 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Wellesley Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:24 Alfreton Road, Derby, United Kingdom, DE21 4AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Change of name

Certificate change of name company.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Capital

Capital name of class of shares.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Capital

Capital name of class of shares.

Download
2022-05-04Capital

Capital name of class of shares.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Capital

Capital name of class of shares.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Resolution

Resolution.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Address

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

Download
2019-12-16Accounts

Change account reference date company current shortened.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.