A J MOBILITY GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Lee Robinson on 2024-10-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Change of details for Ashwood Baker Investments Limited as a person with significant control on 2023-10-20

View Document

06/09/236 September 2023 Appointment of Mr Lee Robinson as a director on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Paul Nicholas Ballard as a director on 2023-08-07

View Document

10/08/2310 August 2023 Registered office address changed from 17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 2023-08-10

View Document

01/05/231 May 2023 Full accounts made up to 2022-04-30

View Document

20/03/2320 March 2023 Registration of charge 073255240006, created on 2023-03-17

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Stephen Robert Peck on 2022-09-21

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Director's details changed for Mr Paul Nicholas Ballard on 2021-10-24

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

14/07/2114 July 2021 Registration of charge 073255240005, created on 2021-07-06

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POLYCROP LIMITED


  • 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