A. J. S. BRICKWORK CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

A. J. S. BRICKWORK CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04731173

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon05/03/2026
Liquidators' statement of receipts and payments to 2026-01-31
dot icon26/02/2025
Liquidators' statement of receipts and payments to 2025-01-31
dot icon11/02/2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-11
dot icon08/04/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2023-01-31
dot icon11/02/2022
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL to 40a Station Road Upminster Essex RM14 2TR on 2022-02-11
dot icon11/02/2022
Statement of affairs
dot icon11/02/2022
Appointment of a voluntary liquidator
dot icon11/02/2022
Resolutions
dot icon07/07/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/07/2021
Compulsory strike-off action has been suspended
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Micro company accounts made up to 2020-04-30
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Termination of appointment of Diane Mary Smith as a secretary on 2019-01-02
dot icon28/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/08/2013
Registered office address changed from 161 Forest Road Walthamstow London E17 6HE on 2013-08-06
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Alan James Smith on 2010-04-11
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 11/04/09; full list of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from 163 forest road walthamstow london E17 6HE
dot icon26/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 11/04/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon13/04/2007
Return made up to 11/04/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 11/04/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 11/04/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 11/04/04; full list of members
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon11/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2020
dot iconNext confirmation date
10/04/2022
dot iconLast change occurred
29/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2020
dot iconNext account date
29/04/2021
dot iconNext due on
30/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KMS NOMINEES LTD
Corporate Director
10/04/2003 - 10/04/2003
146
Smith, Diane Mary
Secretary
10/04/2003 - 01/01/2019
-
Mr Alan James Smith
Director
11/04/2003 - Present
-
KMS SECRETARIES LTD
Corporate Secretary
10/04/2003 - 10/04/2003
141

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About A. J. S. BRICKWORK CONSULTANCY LIMITED

A. J. S. BRICKWORK CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 10/04/2003 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. J. S. BRICKWORK CONSULTANCY LIMITED?

toggle

A. J. S. BRICKWORK CONSULTANCY LIMITED is currently Liquidation. It was registered on 10/04/2003 .

Where is A. J. S. BRICKWORK CONSULTANCY LIMITED located?

toggle

A. J. S. BRICKWORK CONSULTANCY LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does A. J. S. BRICKWORK CONSULTANCY LIMITED do?

toggle

A. J. S. BRICKWORK CONSULTANCY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A. J. S. BRICKWORK CONSULTANCY LIMITED?

toggle

The latest filing was on 05/03/2026: Liquidators' statement of receipts and payments to 2026-01-31.