About

Registered Number: 06602412
Date of Incorporation: 27/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (4 years and 3 months ago)
Registered Address: Kent Enterprise House, The Links, The Links, Herne Bay, Kent, CT6 7GQ

 

Established in 2008, A J Contracts (Whitstable) Construction Ltd has its registered office in Herne Bay, it has a status of "Dissolved". There are 3 directors listed as Faulkner, John William, Form 10 Directors Fd Ltd, Rigden, Andrew David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 27 May 2008 27 May 2008 1
RIGDEN, Andrew David 27 May 2008 07 June 2010 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, John William 07 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2020
L64.07 - Release of Official Receiver 19 November 2019
COCOMP - Order to wind up 06 October 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 15 November 2010
AR01 - Annual Return 16 June 2010
AP03 - Appointment of secretary 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.