Company Information for A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD
KENT ENTERPRISE HOUSE, THE LINKS, THE LINKS, HERNE BAY, KENT, CT6 7GQ,
|
Company Registration Number
06602412
Private Limited Company
Liquidation |
Company Name | |
---|---|
A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD | |
Legal Registered Office | |
KENT ENTERPRISE HOUSE, THE LINKS THE LINKS HERNE BAY KENT CT6 7GQ Other companies in CT6 | |
Company Number | 06602412 | |
---|---|---|
Company ID Number | 06602412 | |
Date formed | 2008-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 12:06:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM FAULKNER |
||
JOHN WILLIAM FAULKNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID RIGDEN |
Company Secretary | ||
ANDREW DAVID RIGDEN |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOVATION WASHROOMS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Dissolved 2018-02-13 | |
BN SERVICES S.E. LTD. | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM C/O P H Accountancy 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/10 FROM Unit 181 John Wilson Business Park Whitstable Kent CT5 3RB | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John William Faulkner as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RIGDEN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW RIGDEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 27/05/09; full list of members | |
288a | Director appointed john william faulkner | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW DAVID RIGDEN | |
88(2) | AD 27/05/08 GBP SI 98@1=98 GBP IC 1/99 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-09-28 |
Petitions | 2017-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 141,749 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 142,903 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD
Cash Bank In Hand | 2012-05-31 | £ 8,187 |
---|---|---|
Current Assets | 2013-05-31 | £ 29,619 |
Current Assets | 2012-05-31 | £ 32,167 |
Debtors | 2013-05-31 | £ 29,362 |
Debtors | 2012-05-31 | £ 23,305 |
Tangible Fixed Assets | 2013-05-31 | £ 62,661 |
Tangible Fixed Assets | 2012-05-31 | £ 70,840 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | A J CONTRACTS (WHITSTABLE) CONSTRUCTION LIMITED | Event Date | 2017-09-18 |
In the High Court Of Justice case number 005376 Liquidator appointed: K Jackson West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD | Event Date | 2017-07-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 5376 A Petition to wind up the above-named Company, Registration Number 06602412, of ,Kent Enterprise House, The Links, Herne Bay, Kent, CT6 7GQ, presented on 21 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 15 September 2017 . | |||
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. |