Liquidation
Company Information for ARJ CONSTRUCTION HOLDINGS LIMITED
2ND FLOOR, CHURCHILL HOUSE, 26-30 UPPER MARLBOROUGH ROAD, ST. ALBANS, AL1 3UU,
|
Company Registration Number
08394250 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ARJ CONSTRUCTION HOLDINGS LIMITED | |
| Legal Registered Office | |
| 2ND FLOOR, CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST. ALBANS AL1 3UU Other companies in SG1 | |
| Company Number | 08394250 | |
|---|---|---|
| Company ID Number | 08394250 | |
| Date formed | 2013-02-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/04/2023 | |
| Account next due | 31/01/2025 | |
| Latest return | 07/02/2016 | |
| Return next due | 07/03/2017 | |
| Type of accounts | GROUP |
| Last Datalog update: | 2026-01-06 21:34:17 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
STEPHEN JOHN DOHERTY |
||
ANDREW DAVID HOLT |
||
SEAN WILLIAM KNELLER |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ARJ CONSTRUCTION PROPERTY LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Liquidation | |
| FIVE PROPERTIES LIMITED | Director | 2013-04-08 | CURRENT | 2012-05-11 | Active | |
| INVISTA ELECTRICAL CONTRACTORS LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
| SJD PROFESSIONAL SERVICES LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Liquidation | |
| ARJ CONSTRUCTION LIMITED | Director | 2006-04-28 | CURRENT | 2005-08-16 | Liquidation | |
| ARJ RESIDENTIAL LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
| ARJ CONSTRUCTION PROPERTY LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Liquidation | |
| ADH PROFESSIONAL SERVICES LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active - Proposal to Strike off | |
| ARJ CONSTRUCTION LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Liquidation | |
| ARJ CONSTRUCTION PROPERTY LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Liquidation | |
| INVISTA ELECTRICAL CONTRACTORS LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
| SWK MANAGEMENT SERVICES LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Liquidation | |
| ARJ CONSTRUCTION LIMITED | Director | 2006-04-28 | CURRENT | 2005-08-16 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| REGISTERED OFFICE CHANGED ON 22/12/25 FROM 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd | ||
| Voluntary liquidation Statement of receipts and payments to 2025-07-16 | ||
| Director's details changed for Mr Sean William Kneller on 2024-08-01 | ||
| Director's details changed for Mr Sean William Kneller on 2024-08-01 | ||
| Voluntary liquidation Statement of affairs | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Appointment of a voluntary liquidator | ||
| REGISTERED OFFICE CHANGED ON 29/07/24 FROM Bedford House Rutherford Close Meadway Technology Park Stevenage Hertfordshire SG1 2EF | ||
| CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083942500001 | ||
| CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
| LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 6 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
| LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 6 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
| CH01 | Director's details changed for Sean William Kneller on 2016-01-01 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
| LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 6 | |
| AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
| CH01 | Director's details changed for Sean William Kneller on 2015-01-01 | |
| LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 6 | |
| AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
| AA01 | Previous accounting period extended from 28/02/14 TO 30/04/14 | |
| LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 6 | |
| AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
| RES01 | ADOPT ARTICLES 24/12/13 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083942500001 | |
| SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 6 | |
| NEWINC | New incorporation |
| Appointment of Liquidators | 2024-07-26 |
| Resolutions for Winding-up | 2024-07-26 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARJ CONSTRUCTION HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as ARJ CONSTRUCTION HOLDINGS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |