UKBizDB.co.uk

A&J SUPPS LTD

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

This company is commonly known as A&j Supps Ltd. The company was founded 4 years ago and was given the registration number 12276034. The firm's registered office is in THORNTON HEATH. You can find them at 192 Mersham Road, Mersham Road, Thornton Heath, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:A&J SUPPS LTD
Company Number:12276034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:192 Mersham Road, Mersham Road, Thornton Heath, United Kingdom, CR7 8NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Rectory Road, Grays, England, RM17 6AE

Director25 April 2022Active
192 Mersham Road, Mersham Road, Thornton Heath, United Kingdom, CR7 8NR

Director22 October 2019Active
Flat 17 C, Anglesea Road, London, England, SE18 6EG

Director13 April 2021Active

People with Significant Control

Mr Arunas Peciura
Notified on:25 April 2022
Status:Active
Date of birth:September 1990
Nationality:Lithuanian
Country of residence:England
Address:181, Rectory Road, Grays, England, RM17 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicolai Ursachi
Notified on:13 April 2021
Status:Active
Date of birth:February 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:181, Rectory Road, Grays, United Kingdom, RM17 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicolai Ursachi
Notified on:13 April 2021
Status:Active
Date of birth:February 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 17 C, Anglesea Road, London, United Kingdom, SE18 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arunas Peciura
Notified on:22 October 2019
Status:Active
Date of birth:September 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:192 Mersham Road, Mersham Road, Thornton Heath, United Kingdom, CR7 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved liquidation.

Download
2023-07-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-06-27Address

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

Download
2022-06-24Resolution

Resolution.

Download
2022-06-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Address

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

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Address

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

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.