A J STRUCTURAL STEELS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF12 0PW

Company number 04612933
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address FIELDHOUSE, 21 BRIESTFIELD ROAD, THORNHILL, DEWSBURY, WEST YORKSHIRE, WF12 0PW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of A J STRUCTURAL STEELS LIMITED are www.ajstructuralsteels.co.uk, and www.a-j-structural-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Brockholes Rail Station is 6.9 miles; to Leeds Rail Station is 10.1 miles; to Bradford Interchange Rail Station is 10.1 miles; to Bradford Forster Square Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Structural Steels Limited is a Private Limited Company. The company registration number is 04612933. A J Structural Steels Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of A J Structural Steels Limited is Fieldhouse 21 Briestfield Road Thornhill Dewsbury West Yorkshire Wf12 0pw. The company`s financial liabilities are £172.83k. It is £-7.05k against last year. The cash in hand is £151.6k. It is £97.98k against last year. And the total assets are £205.34k, which is £-14.65k against last year. TAYLOR, Linda is a Secretary of the company. TAYLOR, Linda is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRENTNALL, David Andrew has been resigned. Director BRENTNALL, Paul Stuart has been resigned. Director BRENTNALL, Stephen Alan has been resigned. Director TAYLOR, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


a j structural steels Key Finiance

LIABILITIES £172.83k
-4%
CASH £151.6k
+182%
TOTAL ASSETS £205.34k
-7%
All Financial Figures

Current Directors

Secretary
TAYLOR, Linda
Appointed Date: 10 December 2002

Director
TAYLOR, Linda
Appointed Date: 10 December 2002
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Director
BRENTNALL, David Andrew
Resigned: 18 July 2008
Appointed Date: 09 December 2003
66 years old

Director
BRENTNALL, Paul Stuart
Resigned: 03 June 2006
Appointed Date: 10 December 2005
58 years old

Director
BRENTNALL, Stephen Alan
Resigned: 03 July 2009
Appointed Date: 10 December 2005
70 years old

Director
TAYLOR, Alan
Resigned: 18 December 2009
Appointed Date: 10 December 2002
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Mrs Linda Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J STRUCTURAL STEELS LIMITED Events

22 Jan 2017
Confirmation statement made on 10 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 36 more events
17 Dec 2002
New secretary appointed;new director appointed
17 Dec 2002
Registered office changed on 17/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Dec 2002
Director resigned
16 Dec 2002
Secretary resigned
10 Dec 2002
Incorporation