This company is commonly known as A & J Sectional Buildings Limited. The company was founded 40 years ago and was given the registration number 01817863. The firm's registered office is in HIGHAM FERRERS. You can find them at 2 College Street, , Higham Ferrers, Northamptonshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | A & J SECTIONAL BUILDINGS LIMITED |
---|---|---|
Company Number | : | 01817863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1984 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, College Street, Higham Ferrers, NN10 8DZ | Secretary | 18 April 2023 | Active |
2, College Street, Higham Ferrers, NN10 8DZ | Director | - | Active |
2, College Street, Higham Ferrers, NN10 8DZ | Director | 09 January 2023 | Active |
Westleigh House, Debdale Road, Wellingborough, NN8 5AJ | Secretary | - | Active |
Westleigh House, Debdale Road, Wellingborough, England, NN8 5AJ | Secretary | 10 January 2019 | Active |
40 School Road, Irchester, Wellingborough, NN29 7AW | Director | - | Active |
51 Sartoris Road, Rushden, NN10 9TL | Director | 01 February 2004 | Active |
8 Jersey Close, Rowan Close, Wellingborough, NN8 4UA | Director | 01 February 2002 | Active |
22, Ashby Close, Wellingborough, United Kingdom, NN8 5FH | Director | 01 February 2005 | Active |
Westleigh House, Debdale Road, Wellingborough, NN8 5AJ | Director | - | Active |
149, The Ridge, Great Doddington, Wellingborough, England, NN29 7TU | Director | 01 February 2002 | Active |
2, College Street, Higham Ferrers, NN10 8DZ | Director | 05 August 2022 | Active |
Westleigh House, Debdale Road, Wellingborough, England, NN8 5AJ | Director | 01 February 2002 | Active |
Mr John Walter Souster | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 2, College Street, Higham Ferrers, NN10 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-19 | Officers | Appoint person secretary company with name date. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.