About

Registered Number: 04261378
Date of Incorporation: 30/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (5 years and 6 months ago)
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Anthony James 30 July 2001 - 1
WEST, James Stanley 30 July 2001 31 August 2012 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.