Company NameA & J Boilerparts Ltd
DirectorSivalingam Nageswaran
Company StatusActive - Proposal to Strike off
Company Number08903660
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameSivalingam Nageswaran
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address145 Moore Lane
Chessington
KT9 2AA
Director NameMr Sivalingam Nageswaran
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address145 Moor Lane
Chessington
KT9 2AA
Director NameMr Sivalingam Nageswaran
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address145 Moore Lane
Chessington
KT9 2AA
Director NameMrs Jokamalar Nageswaran
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2014(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Moore Lane
Chessington
KT9 2AA

Location

Registered Address1417-1419 London Road
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jokamalar Nageswaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,818
Cash£3,624
Current Liabilities£128,108

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 January 2021 (3 years, 3 months ago)
Next Return Due31 January 2022 (overdue)

Filing History

18 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
31 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 January 2019Registered office address changed from 145 Moore Lane Chessington KT9 2AA to Unit 1 245 a Burlington Road New Malden KT3 4NE on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 January 2017Appointment of Mr Nageswaran Sivalingam as a director on 12 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Nageswaran Sivalingam on 12 January 2017 (2 pages)
25 January 2017Termination of appointment of Jokamalar Nageswaran as a director on 12 January 2017 (1 page)
25 January 2017Director's details changed for Mr Nageswaran Sivalingam on 12 January 2017 (2 pages)
25 January 2017Termination of appointment of Jokamalar Nageswaran as a director on 12 January 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Appointment of Mr Nageswaran Sivalingam as a director on 12 January 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
7 May 2014Director's details changed for Mrs Yokamalar Nageswaran on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Yokamalar Nageswaran on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Yokamalar Nageswaran on 6 May 2014 (2 pages)
24 March 2014Appointment of Mrs Yokamalar Nageswaran as a director (2 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Termination of appointment of Sivalingam Nageswaran as a director (1 page)
24 March 2014Appointment of Mrs Yokamalar Nageswaran as a director (2 pages)
24 March 2014Termination of appointment of Sivalingam Nageswaran as a director (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
20 February 2014Incorporation (21 pages)
20 February 2014Incorporation (21 pages)