About

Registered Number: 02345284
Date of Incorporation: 09/02/1989 (35 years and 2 months ago)
Company Status: Liquidation
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.