A&J Renovations Limited

General information

Name:

A&J Renovations Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 08463446

Incorporation date: 2013-03-27

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

A&J Renovations came into being in 2013 as a company enlisted under no 08463446, located at DE22 3FS Derby at Oakhurst House. The company's last known status was dissolved. A&J Renovations had been offering its services for seven years.

The officers were as follow: Andrew M. formally appointed eleven years ago and Tracey M. formally appointed on 2013-03-27.

Executives who had control over the firm were as follows: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tracey M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 27 March 2013

Latest update: 3 December 2023

Tracey M.

Role: Director

Appointed: 27 March 2013

Latest update: 3 December 2023

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 4 October 2014
Start Date For Period Covered By Report 27 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 4 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 October 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies