Company NameA & J Blinds Limited
DirectorsAnn Davies and Jaqueline Ann Midghall
Company StatusActive
Company Number06976245
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMrs Ann Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Westminster Industrial Park
Rossfield Road
Ellesmere Port
CH65 3DU
Wales
Director NameMrs Jaqueline Ann Midghall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Westminster Industrial Park
Rossfield Road
Ellesmere Port
CH65 3DU
Wales

Contact

Websiteaandjblinds.co.uk

Location

Registered AddressUnit 28 Westminster Industrial Park
Rossfield Road
Ellesmere Port
CH65 3DU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

1 at £1Ann Davies
50.00%
Ordinary
1 at £1Jaqueline Ann Midghall
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,335
Cash£845
Current Liabilities£62,180

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
19 November 2021Termination of appointment of Jaqueline Ann Midghall as a director on 1 November 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
5 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 October 2013Register inspection address has been changed from C/O a&J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England (1 page)
10 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Register inspection address has been changed from C/O a&J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England (1 page)
10 October 2013Registered office address changed from C/O a & J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England on 10 October 2013 (1 page)
10 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Registered office address changed from C/O a & J Blinds Ltd Unit 6 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England on 10 October 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 8 Thornleigh Drive Ellesmere Port CH66 1NE on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 8 Thornleigh Drive Ellesmere Port CH66 1NE on 13 September 2010 (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Mrs Ann Davies on 29 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Ann Davies on 29 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Jaqueline Ann Midghall on 29 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Jaqueline Ann Midghall on 29 July 2010 (2 pages)
29 July 2009Incorporation (18 pages)
29 July 2009Incorporation (18 pages)