Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.J. PAINTS LIMITED
Company Information for

A.J. PAINTS LIMITED

EASTBOURNE, EAST SUSSEX, BN21 3TR,
Company Registration Number
01561916
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About A.j. Paints Ltd
A.J. PAINTS LIMITED was founded on 1981-05-15 and had its registered office in Eastbourne. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
A.J. PAINTS LIMITED
 
Legal Registered Office
EASTBOURNE
EAST SUSSEX
BN21 3TR
Other companies in BN21
 
Previous Names
FLOCKLIGHT LIMITED09/12/1994
Filing Information
Company Number 01561916
Date formed 1981-05-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-06-05 04:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. PAINTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.J. PAINTS LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHARLES SHOESMITH
Company Secretary 2012-10-01
MARK ADRIAN BREWER
Director 2008-03-31
NEAL MICHAEL BREWER
Director 2008-03-31
NICHOLAS ANDREW BREWER
Director 2008-03-31
ALISON RACHEL LAWFIELD
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER EDWIN DOBBS
Company Secretary 2008-03-31 2012-09-30
ADRIAN ERNEST JAMES WAGG
Company Secretary 1995-07-17 2008-03-31
ADRIAN ERNEST JAMES WAGG
Director 1990-11-30 2008-03-31
KAREN DIANE WAGG
Director 1995-07-17 2008-03-31
ANN PATRICIA WAGG
Company Secretary 1990-11-30 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ADRIAN BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
MARK ADRIAN BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
MARK ADRIAN BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
MARK ADRIAN BREWER ABX COATINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
MARK ADRIAN BREWER LOTUS FAMILIES Director 2011-11-03 CURRENT 2005-02-17 Active
MARK ADRIAN BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
MARK ADRIAN BREWER STUART DECORATING SUPPLIES LIMITED Director 2011-03-04 CURRENT 1995-05-31 Dissolved 2014-12-23
MARK ADRIAN BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
MARK ADRIAN BREWER SPRAYSTORE LIMITED Director 2009-03-28 CURRENT 2009-03-28 Active
MARK ADRIAN BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
MARK ADRIAN BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
MARK ADRIAN BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
MARK ADRIAN BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
MARK ADRIAN BREWER ROGER HICKMAN (PAINTS & WALLCOVERINGS) LIMITED Director 2007-10-22 CURRENT 1984-11-21 Dissolved 2014-12-23
MARK ADRIAN BREWER THE PADDOCK Director 2005-09-19 CURRENT 2002-05-02 Dissolved 2013-11-12
MARK ADRIAN BREWER DESIGNERPAINT LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
MARK ADRIAN BREWER E. MILNER (OXFORD) LIMITED Director 2003-05-07 CURRENT 1980-02-01 Dissolved 2014-12-23
MARK ADRIAN BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2003-05-07 CURRENT 1984-12-04 Dissolved 2014-12-23
MARK ADRIAN BREWER COLLINGS PAINTS LTD Director 2003-05-07 CURRENT 1997-04-22 Dissolved 2014-12-23
MARK ADRIAN BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2003-05-07 CURRENT 2000-01-14 Dissolved 2014-12-23
MARK ADRIAN BREWER B. G. TRADE PAINTS LIMITED Director 2003-05-07 CURRENT 1977-12-08 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATORS WAREHOUSE LIMITED Director 2003-05-07 CURRENT 1995-07-10 Active
MARK ADRIAN BREWER TRADIPAINTS LIMITED Director 2003-05-07 CURRENT 1994-11-22 Active
MARK ADRIAN BREWER CANE ADAM LIMITED Director 2003-05-07 CURRENT 1985-07-16 Active
MARK ADRIAN BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2003-05-07 CURRENT 1965-04-14 Active
MARK ADRIAN BREWER WILSON MEADE HOLDINGS LTD Director 2002-11-01 CURRENT 1987-11-16 Dissolved 2014-12-23
MARK ADRIAN BREWER DECORATE NOW LTD Director 2002-11-01 CURRENT 1992-03-17 Active
MARK ADRIAN BREWER WALLPAPERDIRECT LTD Director 2000-04-05 CURRENT 2000-03-27 Active
MARK ADRIAN BREWER C.BREWER & SONS LIMITED Director 1994-04-01 CURRENT 1925-02-16 Active
NEAL MICHAEL BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
NEAL MICHAEL BREWER STUART DECORATING SUPPLIES LIMITED Director 2010-01-13 CURRENT 1995-05-31 Dissolved 2014-12-23
NEAL MICHAEL BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
NEAL MICHAEL BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
NEAL MICHAEL BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
NEAL MICHAEL BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
NEAL MICHAEL BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
NEAL MICHAEL BREWER E. MILNER (OXFORD) LIMITED Director 1998-03-01 CURRENT 1980-02-01 Dissolved 2014-12-23
NEAL MICHAEL BREWER DECORATORS WAREHOUSE LIMITED Director 1997-10-31 CURRENT 1995-07-10 Active
NEAL MICHAEL BREWER B. G. TRADE PAINTS LIMITED Director 1997-09-29 CURRENT 1977-12-08 Dissolved 2014-12-23
NEAL MICHAEL BREWER C.BREWER & SONS LIMITED Director 1993-01-01 CURRENT 1925-02-16 Active
NICHOLAS ANDREW BREWER PAINT AND DECORATIVE SUPPLIES LIMITED Director 2015-04-02 CURRENT 1996-04-19 Active
NICHOLAS ANDREW BREWER HUMBERSIDE DECORATIVE SUPPLIES LIMITED Director 2015-01-30 CURRENT 1983-07-20 Active
NICHOLAS ANDREW BREWER HANDYMAN'S CORNER (BRIXTON) LIMITED Director 2014-09-11 CURRENT 1977-12-21 Active
NICHOLAS ANDREW BREWER ROBINSON & NEAL LIMITED Director 2014-02-04 CURRENT 1905-03-29 Active
NICHOLAS ANDREW BREWER SCOTTS DECORATORS MERCHANTS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER STUART DECORATING SUPPLIES LIMITED Director 2010-01-13 CURRENT 1995-05-31 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DAYS COLOUR CENTRE LIMITED Director 2009-09-30 CURRENT 2005-10-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER BACON BROTHERS PAINTS (NUNEATON) LIMITED Director 2008-04-04 CURRENT 1949-12-23 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER G I SYKES TRADE PAINT SERVICES LIMITED Director 2008-01-08 CURRENT 2007-06-26 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER E. MILNER (OXFORD) LIMITED Director 2005-04-20 CURRENT 1980-02-01 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER HURST PAINTS & WALLCOVERINGS LTD Director 2005-04-20 CURRENT 1984-12-04 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER WILSON MEADE HOLDINGS LTD Director 2005-04-20 CURRENT 1987-11-16 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER COLLINGS PAINTS LTD Director 2005-04-20 CURRENT 1997-04-22 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER M & S DISCOUNT BUILDING SUPPLIES LIMITED Director 2005-04-20 CURRENT 2000-01-14 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER B. G. TRADE PAINTS LIMITED Director 2005-04-20 CURRENT 1977-12-08 Dissolved 2014-12-23
NICHOLAS ANDREW BREWER DECORATE NOW LTD Director 2005-04-20 CURRENT 1992-03-17 Active
NICHOLAS ANDREW BREWER DECORATORS WAREHOUSE LIMITED Director 2005-04-20 CURRENT 1995-07-10 Active
NICHOLAS ANDREW BREWER TRADIPAINTS LIMITED Director 2005-04-20 CURRENT 1994-11-22 Active
NICHOLAS ANDREW BREWER WALLPAPERDIRECT LTD Director 2005-04-20 CURRENT 2000-03-27 Active
NICHOLAS ANDREW BREWER CANE ADAM LIMITED Director 2005-04-20 CURRENT 1985-07-16 Active
NICHOLAS ANDREW BREWER COLOUR CONSULTANT SERVICE LIMITED Director 2005-04-20 CURRENT 1965-04-14 Active
NICHOLAS ANDREW BREWER C.BREWER & SONS LIMITED Director 1993-01-01 CURRENT 1925-02-16 Active
ALISON RACHEL LAWFIELD BOW DECOR LTD Director 2008-12-01 CURRENT 1997-12-04 Dissolved 2014-12-23
ALISON RACHEL LAWFIELD PETER TOWNEND (PAINTS) LIMITED Director 2008-08-01 CURRENT 1985-12-16 Dissolved 2014-12-23
ALISON RACHEL LAWFIELD D.G. READ (CANNOCK) LIMITED Director 2008-03-03 CURRENT 2006-02-28 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-30DS01APPLICATION FOR STRIKING-OFF
2014-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-03AR0130/11/12 FULL LIST
2012-10-12AP03SECRETARY APPOINTED MR ADAM CHARLES SHOESMITH
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DOBBS
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-07AR0130/11/11 FULL LIST
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-23AR0130/11/10 FULL LIST
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER EDWIN DOBBS / 30/11/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11AR0130/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHEL LAWFIELD / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BREWER / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL MICHAEL BREWER / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN BREWER / 11/12/2009
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-03-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-18190LOCATION OF DEBENTURE REGISTER
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM ALBANY HOUSE ASHFORD ROAD EASTBOURNE EAST SUSSEX BN21 3TR
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE30 4TP
2008-06-04288aDIRECTOR APPOINTED NEAL MICHAEL BREWER
2008-06-04288aDIRECTOR APPOINTED MARK ADRIAN BREWER
2008-06-04288aDIRECTOR APPOINTED ALISON RACHEL LAWFIELD
2008-06-04288aDIRECTOR APPOINTED NICHOLAS ANDREW BREWER
2008-05-27288aSECRETARY APPOINTED RICHARD ALEXANDER EDWIN DOBBS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR KAREN WAGG
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADRIAN WAGG
2008-05-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-08AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-16363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-01363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-06-30225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-19363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1997-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-26363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-08-23AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to A.J. PAINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.J. PAINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-04-23 Satisfied ADRIAN ERNEST JAMES WAGG
LETTER WITH ENDORSEMENT CHARGE 1995-12-14 Outstanding BRECKLAND DISTRICT COUNCIL
MORTGAGE DEBENTURE 1992-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A.J. PAINTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. PAINTS LIMITED
Trademarks
We have not found any records of A.J. PAINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. PAINTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as A.J. PAINTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.J. PAINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J. PAINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.J. PAINTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.