ARJ CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ARJ CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05537501

Incorporation date

16/08/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon22/12/2025
Registered office address changed from 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon25/04/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/11/2024
Administrator's progress report
dot icon14/11/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/10/2024
Director's details changed for Mr Sean William Kneller on 2024-08-01
dot icon01/08/2024
Result of meeting of creditors
dot icon31/07/2024
Establishment of creditors or liquidation committee
dot icon22/06/2024
Statement of administrator's proposal
dot icon09/05/2024
Appointment of an administrator
dot icon09/05/2024
Registered office address changed from Bedford House Rutherford Close Meadway Technology Park Stevenage Hertfordshire SG1 2EF to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2024-05-09
dot icon23/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon28/07/2023
Full accounts made up to 2023-04-30
dot icon06/01/2023
Satisfaction of charge 2 in full
dot icon20/09/2022
Full accounts made up to 2022-04-30
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon08/02/2021
Full accounts made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon03/01/2020
Full accounts made up to 2019-04-30
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon27/12/2017
Full accounts made up to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon25/09/2017
Director's details changed for Andrew David Holt on 2016-04-06
dot icon25/09/2017
Director's details changed for Stephen John Doherty on 2016-04-06
dot icon25/09/2017
Secretary's details changed for Stephen John Doherty on 2016-04-06
dot icon13/01/2017
Director's details changed for Sean William Kneller on 2016-01-01
dot icon01/12/2016
Full accounts made up to 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/12/2015
Full accounts made up to 2015-04-30
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon02/04/2015
Director's details changed for Sean William Kneller on 2015-01-01
dot icon15/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2014-04-30
dot icon02/10/2013
Registered office address changed from C/O C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 2013-10-02
dot icon26/09/2013
Full accounts made up to 2013-04-30
dot icon11/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/01/2013
Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF on 2013-01-25
dot icon21/01/2013
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2013-01-21
dot icon19/10/2012
Full accounts made up to 2012-04-30
dot icon23/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon23/08/2012
Director's details changed for Stephen John Doherty on 2011-10-21
dot icon23/08/2012
Director's details changed for Sean William Kneller on 2011-10-21
dot icon23/08/2012
Director's details changed for Andrew David Holt on 2011-10-21
dot icon23/08/2012
Secretary's details changed for Stephen John Doherty on 2011-10-21
dot icon09/12/2011
Full accounts made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon08/07/2011
Particulars of variation of rights attached to shares
dot icon08/07/2011
Change of share class name or designation
dot icon08/07/2011
Statement of company's objects
dot icon08/07/2011
Resolutions
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon07/02/2011
Resolutions
dot icon29/12/2010
Full accounts made up to 2010-04-30
dot icon13/09/2010
Registered office address changed from 19 Goldington Road Bedford Bedfordshire MK40 3JY on 2010-09-13
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon25/08/2010
Director's details changed for Stephen John Doherty on 2010-08-16
dot icon25/08/2010
Director's details changed for Sean William Kneller on 2010-08-16
dot icon25/08/2010
Secretary's details changed for Stephen John Doherty on 2010-08-16
dot icon25/08/2010
Director's details changed for Andrew David Holt on 2010-08-16
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/10/2009
Full accounts made up to 2009-04-30
dot icon21/08/2009
Return made up to 16/08/09; full list of members
dot icon04/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon15/09/2008
Return made up to 16/08/08; full list of members
dot icon15/09/2008
Director's change of particulars / andrew holt / 16/08/2008
dot icon15/09/2008
Appointment terminated secretary ashleys company services LIMITED
dot icon12/02/2008
Accounts for a small company made up to 2007-04-30
dot icon17/12/2007
Ad 28/04/06--------- £ si 99@1
dot icon13/09/2007
Return made up to 16/08/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: invsion house wilbury way hitchin hertfordshire SG4 0TY
dot icon10/09/2007
New secretary appointed
dot icon07/03/2007
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon23/05/2006
Resolutions
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2006
Resolutions
dot icon18/05/2006
New director appointed
dot icon11/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon05/05/2006
Registered office changed on 05/05/06 from: the old stable school lane great offley hitchin herts SG5 3DA
dot icon05/05/2006
Secretary resigned
dot icon21/03/2006
Registered office changed on 21/03/06 from: invision house, wilbury way hitchin hertfordshire SG4 0TY
dot icon21/03/2006
Director resigned
dot icon21/03/2006
New secretary appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Director resigned
dot icon16/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
16/08/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/08/2005 - 16/08/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/08/2005 - 16/08/2005
43699
ASHLEYS COMPANY SERVICES LIMITED
Corporate Secretary
01/03/2006 - 20/08/2007
11
Mr Andrew David Holt
Director
16/08/2005 - Present
17
Mr Sean William Kneller
Director
28/04/2006 - Present
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARJ CONSTRUCTION LIMITED

ARJ CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 16/08/2005 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARJ CONSTRUCTION LIMITED?

toggle

ARJ CONSTRUCTION LIMITED is currently Liquidation. It was registered on 16/08/2005 .

Where is ARJ CONSTRUCTION LIMITED located?

toggle

ARJ CONSTRUCTION LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does ARJ CONSTRUCTION LIMITED do?

toggle

ARJ CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARJ CONSTRUCTION LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.