A J West Decorators Ltd was registered on 30 July 2001 and are based in Kent. We don't know the number of employees at the business. There are 2 directors listed as West, Anthony James, West, James Stanley for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEST, Anthony James | 30 July 2001 | - | 1 |
WEST, James Stanley | 30 July 2001 | 31 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2019 | |
LIQ14 - N/A | 11 July 2019 | |
LIQ03 - N/A | 20 February 2019 | |
LIQ03 - N/A | 23 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2016 | |
AD01 - Change of registered office address | 02 January 2015 | |
RESOLUTIONS - N/A | 31 December 2014 | |
4.20 - N/A | 31 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 29 October 2012 | |
TM02 - Termination of appointment of secretary | 26 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AD01 - Change of registered office address | 26 October 2012 | |
TM01 - Termination of appointment of director | 25 October 2012 | |
TM02 - Termination of appointment of secretary | 25 October 2012 | |
AD01 - Change of registered office address | 25 October 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 04 September 2008 | |
225 - Change of Accounting Reference Date | 15 February 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363s - Annual Return | 10 October 2007 | |
363s - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 08 August 2005 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 31 October 2004 | |
287 - Change in situation or address of Registered Office | 24 August 2004 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 17 June 2003 | |
225 - Change of Accounting Reference Date | 07 January 2003 | |
363s - Annual Return | 19 August 2002 | |
RESOLUTIONS - N/A | 11 January 2002 | |
RESOLUTIONS - N/A | 11 January 2002 | |
RESOLUTIONS - N/A | 11 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2002 | |
287 - Change in situation or address of Registered Office | 11 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
NEWINC - New incorporation documents | 30 July 2001 |