J. AHERN AND SON

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1822 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O J AHERN & SON 161, RUSHEY GREEN CATFORD LONDON SE6 4BD

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL AHERN / 27/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL AHERN / 27/10/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 65 KINGSWAY LONDON WC2B 6TD

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL AHERN / 15/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 161 RUSHEY GREEN, CATFORD, LONDON SE6 4BD

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 EXEMPTION FROM APPOINTING AUDITORS 19/07/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 22/06/94; CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

10/08/8810 August 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/04/8718 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

14/02/4914 February 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company