Ahs & Js Ltd was founded on 09 February 1989 with its registered office in Birmingham, it's status at Companies House is "Liquidation". We do not know the number of employees at this organisation. Ahs & Js Ltd does not have any directors.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 December 2019 | |
RESOLUTIONS - N/A | 17 December 2019 | |
LIQ01 - N/A | 17 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 December 2019 | |
CS01 - N/A | 15 August 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
MR05 - N/A | 22 May 2019 | |
RESOLUTIONS - N/A | 10 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 07 August 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
TM02 - Termination of appointment of secretary | 31 August 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AP01 - Appointment of director | 26 February 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 03 September 2013 | |
SH06 - Notice of cancellation of shares | 15 August 2013 | |
SH03 - Return of purchase of own shares | 15 August 2013 | |
RESOLUTIONS - N/A | 10 July 2013 | |
RESOLUTIONS - N/A | 10 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2011 | |
RESOLUTIONS - N/A | 07 November 2011 | |
AR01 - Annual Return | 12 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AD01 - Change of registered office address | 09 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AP01 - Appointment of director | 04 January 2010 | |
AP01 - Appointment of director | 04 January 2010 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 12 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 November 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 26 October 2005 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
169 - Return by a company purchasing its own shares | 02 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
AA - Annual Accounts | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
363s - Annual Return | 05 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 February 2004 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 14 February 2003 | |
AA - Annual Accounts | 17 September 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 March 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 17 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 February 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 06 March 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288a - Notice of appointment of directors or secretaries | 11 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 1999 | |
363a - Annual Return | 25 February 1999 | |
363(353) - N/A | 25 February 1999 | |
363(190) - N/A | 25 February 1999 | |
AA - Annual Accounts | 23 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 1999 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 05 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
363a - Annual Return | 03 March 1997 | |
AUD - Auditor's letter of resignation | 20 May 1996 | |
288 - N/A | 14 May 1996 | |
288 - N/A | 14 May 1996 | |
363x - Annual Return | 29 March 1996 | |
363(190) - N/A | 29 March 1996 | |
353 - Register of members | 29 March 1996 | |
RESOLUTIONS - N/A | 30 May 1995 | |
AA - Annual Accounts | 30 May 1995 | |
288 - N/A | 11 April 1995 | |
288 - N/A | 11 April 1995 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 21 June 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 27 February 1994 | |
363s - Annual Return | 15 February 1993 | |
AA - Annual Accounts | 10 February 1993 | |
395 - Particulars of a mortgage or charge | 09 December 1992 | |
363s - Annual Return | 31 March 1992 | |
AA - Annual Accounts | 02 May 1991 | |
363a - Annual Return | 28 February 1991 | |
CERTNM - Change of name certificate | 24 July 1989 | |
288 - N/A | 06 June 1989 | |
CERTNM - Change of name certificate | 22 May 1989 | |
288 - N/A | 19 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 May 1989 | |
287 - Change in situation or address of Registered Office | 08 May 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 May 1989 | |
123 - Notice of increase in nominal capital | 14 March 1989 | |
RESOLUTIONS - N/A | 28 February 1989 | |
RESOLUTIONS - N/A | 28 February 1989 | |
NEWINC - New incorporation documents | 09 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 2011 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 05 May 2010 | Fully Satisfied |
N/A |
Assignment of contract by way of security | 25 October 2005 | Fully Satisfied |
N/A |
Legal charge | 25 October 2005 | Fully Satisfied |
N/A |
Mortgage | 25 October 2005 | Fully Satisfied |
N/A |
Assignment of contract by way of security | 25 October 2005 | Fully Satisfied |
N/A |
An omnibus letter of set-off | 07 March 2005 | Fully Satisfied |
N/A |
Mortgage | 27 April 2004 | Fully Satisfied |
N/A |
Mortgage | 27 April 2004 | Fully Satisfied |
N/A |
Single debenture | 04 December 1992 | Fully Satisfied |
N/A |