Company NameA&J Construction Ltd
DirectorIonut Taraipan Stoica
Company StatusActive - Proposal to Strike off
Company Number08275195
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ionut Taraipan Stoica
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(2 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Newhouse Crescent
Watford
WD25 7HY
Director NameMr Andrei Mihai Sargu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address16 Fordham Road
Barnet
EN4 9AG
Director NameMr Ionut Taraipan Stoica
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 day after company formation)
Appointment DurationResigned same day (resigned 01 November 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address108 Newhouse Crescent
Watford
WD25 7HY
Director NameMr Ionut Taraipan Stoica
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 day after company formation)
Appointment DurationResigned same day (resigned 01 November 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address108 Newhouse Crescent
Watford
WD25 7HY

Location

Registered Address29a Burnt Oak Broadway
Edgware
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Stefan Chirila
5.88%
Ordinary
40 at £1Andrei Mihai Sargu
47.06%
Ordinary
40 at £1Constantin Taraipan Stoica
47.06%
Ordinary

Financials

Year2014
Net Worth£60,153
Cash£198,343
Current Liabilities£493,820

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 October 2021 (2 years, 6 months ago)
Next Return Due19 October 2022 (overdue)

Charges

20 July 2017Delivered on: 20 July 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

31 October 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
6 October 2020Cessation of Alina Elena Taraipan Stoica as a person with significant control on 1 May 2020 (1 page)
6 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
6 October 2020Notification of Ionut Taraipan Stoica as a person with significant control on 1 May 2020 (2 pages)
5 June 2020Satisfaction of charge 082751950001 in full (1 page)
14 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
5 October 2018Change of details for Mrs Alina Elena Taraipan Stoica as a person with significant control on 15 August 2018 (2 pages)
5 October 2018Cessation of Andrei Mihai Sargu as a person with significant control on 15 August 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
22 August 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
25 June 2018Registered office address changed from Office No 26, C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP England to Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 25 June 2018 (1 page)
22 March 2018Termination of appointment of Andrei Mihai Sargu as a director on 1 March 2018 (1 page)
22 January 2018Registered office address changed from 26 C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP England to Office No 26, C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 22 January 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Registration of charge 082751950001, created on 20 July 2017 (53 pages)
20 July 2017Registration of charge 082751950001, created on 20 July 2017 (53 pages)
6 July 2017Notification of Alina Elena Taraipan Stoica as a person with significant control on 2 November 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Notification of Alina Elena Taraipan Stoica as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Cessation of Constantin Taraipan Stoica as a person with significant control on 2 November 2016 (1 page)
6 July 2017Cessation of Onstantin Taraipan Stoica as a person with significant control on 6 July 2017 (1 page)
5 July 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH to 26 C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH to 26 C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 5 July 2017 (1 page)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 90
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 90
(3 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Ionut Taraipan Stoica on 31 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Ionut Taraipan Stoica on 31 October 2016 (2 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 85
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 85
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 85
(3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 85
(3 pages)
21 November 2014Appointment of Mr Ionut Taraipan Stoica as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Ionut Taraipan Stoica as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Ionut Taraipan Stoica as a director on 1 November 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 85
(3 pages)
9 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 85
(3 pages)
6 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 85
(3 pages)
6 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 85
(3 pages)
6 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 85
(3 pages)
12 December 2012Termination of appointment of Ionut Stoica as a director (1 page)
12 December 2012Termination of appointment of Ionut Stoica as a director (1 page)
5 December 2012Appointment of Mr Ionut Taraipan Stoica as a director (2 pages)
5 December 2012Appointment of Mr Ionut Taraipan Stoica as a director (2 pages)
1 November 2012Termination of appointment of Ionut Stoica as a director (1 page)
1 November 2012Termination of appointment of Ionut Stoica as a director (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)