This company is commonly known as A J's Tarmacadam Limited. The company was founded 9 years ago and was given the registration number 09017824. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | A J'S TARMACADAM LIMITED |
---|---|---|
Company Number | : | 09017824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2014 |
End of financial year | : | 30 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bond Street, Colne, Lancashire, BB8 9DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bond Street, Colne, BB8 9DG | Director | 01 April 2015 | Active |
33, Rushton Close, Nelson, England, BB9 8JS | Director | 29 April 2014 | Active |
Mr John Ryan Greenwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bond Street, Colne, United Kingdom, BB8 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Officers | Appoint person director company with name date. | Download |
2014-07-25 | Address | Change registered office address company with date old address new address. | Download |
2014-07-25 | Officers | Change person director company with change date. | Download |
2014-04-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.