Company NameA J Business Coaching Limited
Company StatusDissolved
Company Number06180614
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameStone Sales UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDean Gatley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Over Rd
Church Minshull
Cheshire
CW5 6EA
Secretary NamePauline Aldous
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleSecretary
Correspondence Address105 Charlestown Road
Glossop
Derbyshire
SK13 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.stonesalesuk.com/

Location

Registered AddressBrambles
Over Road
Church Minshull
Cheshire
CW5 6EA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Financials

Year2013
Net Worth-£70,623
Cash£2
Current Liabilities£89,818

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 December 2010Delivered on: 11 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 May 2019Satisfaction of charge 1 in full (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 October 2018Registered office address changed from First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to Brambles over Road Church Minshull Cheshire CW5 6EA on 29 October 2018 (1 page)
26 October 2018Change of details for Mr Dean Gatley as a person with significant control on 26 October 2018 (2 pages)
15 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
28 December 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
12 February 2016Company name changed stone sales uk LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
12 February 2016Company name changed stone sales uk LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Dean Gatley on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Dean Gatley on 24 May 2013 (2 pages)
24 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Director's details changed for Dean Gatley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dean Gatley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Dean Gatley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 June 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)