Company NameA.J Painting And Decorating Limited
DirectorAlmantas Jocius
Company StatusLiquidation
Company Number05941988
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Almantas Jocius
Date of BirthApril 1965 (Born 59 years ago)
NationalityLithuanian
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Hurstwood Avenue
Bexleyheath
DA7 6SG
Secretary NameSonata Jociene
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address104 Hurtswood Road
Bexleyheath
DA7 6SG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address104 Hurstwood Avenue
Bexleyheath
Kent
DA7 6SG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Almantas Jocius
100.00%
Ordinary

Financials

Year2014
Net Worth£411
Cash£11,119
Current Liabilities£27,391

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Completion of winding up (1 page)
13 March 2015Completion of winding up (1 page)
28 January 2014Order of court to wind up (2 pages)
28 January 2014Order of court to wind up (2 pages)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(3 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(3 pages)
21 July 2011Termination of appointment of Sonata Jociene as a secretary (1 page)
21 July 2011Termination of appointment of Sonata Jociene as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Almantas Jocius on 20 September 2010 (2 pages)
9 December 2010Director's details changed for Almantas Jocius on 20 September 2010 (2 pages)
9 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 January 2009Return made up to 20/09/08; full list of members (3 pages)
6 January 2009Return made up to 20/09/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 June 2008Return made up to 20/09/07; full list of members (3 pages)
11 June 2008Return made up to 20/09/07; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 43A bridge road grays essex RM17 6BU (1 page)
12 May 2008Registered office changed on 12/05/2008 from 43A bridge road grays essex RM17 6BU (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (9 pages)
20 September 2006Incorporation (9 pages)