AEJ PROJECTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Liquidators' statement of receipts and payments to 2024-10-31

View Document

16/05/2416 May 2024 Director's details changed for Mr Timothy Mulqueen on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Pj & Pw Holdings Limited as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Philip Andrew Johnson on 2024-05-16

View Document

07/11/237 November 2023 Registered office address changed from Lower City Works Hainge Road Tividale Oldbury B69 2NR England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-11-07

View Document

07/11/237 November 2023 Declaration of solvency

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Termination of appointment of Keith Anthony Dixon as a director on 2023-09-27

View Document

24/08/2324 August 2023 Satisfaction of charge 7 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 6 in full

View Document

21/08/2321 August 2023 Satisfaction of charge 030245330013 in full

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/10/2122 October 2021 Satisfaction of charge 030245330011 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 9 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 8 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 030245330010 in full

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 04/02/2020

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 01/04/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOOLRIDGE / 01/02/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/03/1925 March 2019 CESSATION OF PHILIP ANDREW JOHNSON AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJ & PW HOLDINGS LIMITED

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 84 BIRMINGHAM ROAD DUDLEY WEST MIDLANDS DY1 4RF

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030245330013

View Document

20/06/1720 June 2017 THE DIRECTORS OF THE COMPANY BE AND HEREBY AUTHORISED AND PERMITTED TO VOTE ON AND BE COUNTED IN A QUORUM AT ANY MEETING. AN UNLIMITED GUARANTEE AND SET OFF AGREEMENT (" GUARANTEE") TO LLOYDS BANK ("THE BANK") IN RESPECT OF THE LIABILITIES NOW DUE. ("THE DEBENTURE") IN FAVOUR OF THE BANK CREATING FIXED AND FLOATING CHARGES OVER THE WHOLE ASSET OF THE COMPANY TO SECURE PAYMENT. AGREEMENT TO THE WRITTEN RESOLUTION. 25/05/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030245330012

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030245330011

View Document

20/04/1620 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030245330010

View Document

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOOLRIDGE / 01/04/2014

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOOLRIDGE / 01/04/2014

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/02/1220 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/113 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/03/1019 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/06/074 June 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: UNIT 5 SPEED ROAD TIPTON CY4 9DX

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 ACC. REF. DATE EXTENDED FROM 29/02/96 TO 31/03/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: UNIT G 41 WARWICK ROAD SOLIHULL B92 7HS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

21/02/9521 February 1995 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