About

Registered Number: 04612933
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Fieldhouse, 21 Briestfield Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PW

 

Based in West Yorkshire, A J Structural Steels Ltd was founded on 10 December 2002, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Brentnall, Paul Stuart, Brentnall, Stephen Alan. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENTNALL, Paul Stuart 10 December 2005 03 June 2006 1
BRENTNALL, Stephen Alan 10 December 2005 03 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 10 December 2019
AA01 - Change of accounting reference date 29 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 10 December 2010
RESOLUTIONS - N/A 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 03 December 2009
288b - Notice of resignation of directors or secretaries 05 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288b - Notice of resignation of directors or secretaries 10 July 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.