Company NameA.J. Welding & Safety Supplies Limited
Company StatusDissolved
Company Number04702123
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Arthur Lancelot Nichols
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Isherwood Close
Newton Aycliffe
County Durham
DL5 5LG
Secretary NameMargaret Logan
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleManager
Correspondence Address2 Isherwood Close
Newton Aycliffe
County Durham
DL5 5LG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Arthur Lancelot Nichols
100.00%
Ordinary

Financials

Year2014
Net Worth£12,144
Cash£5,351
Current Liabilities£54,976

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 April 2014Termination of appointment of Margaret Logan as a secretary (1 page)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Termination of appointment of Margaret Logan as a secretary (1 page)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from 2a Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 2a Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 19 December 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 March 2010Director's details changed for Arthur Lancelot Nichols on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Arthur Lancelot Nichols on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2009Return made up to 19/03/09; full list of members (3 pages)
29 April 2009Return made up to 19/03/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 April 2008Full accounts made up to 28 February 2008 (11 pages)
10 April 2008Full accounts made up to 28 February 2008 (11 pages)
4 April 2008Return made up to 19/03/08; full list of members (3 pages)
4 April 2008Return made up to 19/03/08; full list of members (3 pages)
8 June 2007Full accounts made up to 28 February 2007 (11 pages)
8 June 2007Full accounts made up to 28 February 2007 (11 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 March 2006Return made up to 19/03/06; full list of members (6 pages)
22 March 2006Return made up to 19/03/06; full list of members (6 pages)
27 April 2005Return made up to 19/03/05; full list of members (2 pages)
27 April 2005Return made up to 19/03/05; full list of members (2 pages)
13 April 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
13 April 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
8 June 2004Return made up to 19/03/04; full list of members (6 pages)
8 June 2004Return made up to 19/03/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
5 April 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
23 July 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
23 July 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
29 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)