About

Registered Number: 02659818
Date of Incorporation: 04/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 150 George Street, Berkhamsted, HP4 2EJ,

 

J. Ahern & Son (Timber) Ltd was registered on 04 November 1991 and has its registered office in Berkhamsted, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The company has 4 directors listed as Ahern, Anthony Michael, Ahern, Deirdre Jane, Ahern, Marian Elaine, Ahern, Bernard Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERN, Anthony Michael N/A - 1
AHERN, Deirdre Jane N/A - 1
AHERN, Marian Elaine 09 December 1991 - 1
AHERN, Bernard Francis N/A 11 November 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 14 November 2017
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
353 - Register of members 22 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 19 May 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 June 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 16 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 01 July 1997
RESOLUTIONS - N/A 05 August 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 07 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 12 July 1994
288 - N/A 07 December 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 01 July 1993
363b - Annual Return 25 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1992
88(2)P - N/A 26 February 1992
288 - N/A 20 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1991
288 - N/A 07 November 1991
NEWINC - New incorporation documents 04 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.