UKBizDB.co.uk

A J'S TARMACADAM LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, BB8 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bond Street, Colne, BB8 9DG

Director01 April 2015Active
33, Rushton Close, Nelson, England, BB9 8JS

Director29 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Termination director company with name termination date.

Download
2015-10-01Address

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

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Accounts

Change account reference date company previous shortened.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Officers

Appoint person director company with name date.

Download
2014-07-25Address

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

Download
2014-07-25Officers

Change person director company with change date.

Download
2014-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.