About

Registered Number: 03097355
Date of Incorporation: 01/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Having been setup in 1995, A & J Welding Supplies Ltd has its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Powell, Jason is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Jason 10 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 21 August 2018
CS01 - N/A 26 September 2017
CH03 - Change of particulars for secretary 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
AA - Annual Accounts 14 July 2017
MR04 - N/A 20 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 27 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 29 September 2014
SH01 - Return of Allotment of shares 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
353 - Register of members 19 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
CERTNM - Change of name certificate 11 December 2003
225 - Change of Accounting Reference Date 02 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 09 December 1999
363a - Annual Return 30 October 1998
AA - Annual Accounts 15 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 20 October 1996
288 - N/A 16 February 1996
MEM/ARTS - N/A 14 November 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
CERTNM - Change of name certificate 08 September 1995
NEWINC - New incorporation documents 01 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2004 Fully Satisfied

N/A

Debenture 16 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.