About

Registered Number: 08804606
Date of Incorporation: 06/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: Snitterfield House Grays Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4HX

 

Amj Paint Ltd was founded on 06 December 2013, it has a status of "Active". There are 4 directors listed as Badyal, Manpreet Kaur, Badyal, Manpreet Kaur, Badyal, Santokh, Badyal, Manpreet Kaur for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADYAL, Manpreet Kaur 06 December 2013 15 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BADYAL, Manpreet Kaur 27 July 2015 - 1
BADYAL, Manpreet Kaur 06 December 2013 15 October 2014 1
BADYAL, Santokh 15 October 2014 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 14 January 2016
CERTNM - Change of name certificate 06 January 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 05 August 2015
AP03 - Appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AR01 - Annual Return 21 December 2014
AP03 - Appointment of secretary 19 October 2014
TM02 - Termination of appointment of secretary 19 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH03 - Change of particulars for secretary 17 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
AA01 - Change of accounting reference date 13 February 2014
NEWINC - New incorporation documents 06 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.