AJ SERVICES (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/12/2228 December 2022 | Final Gazette dissolved following liquidation |
| 28/12/2228 December 2022 | Final Gazette dissolved following liquidation |
| 28/09/2228 September 2022 | Return of final meeting in a creditors' voluntary winding up |
| 05/07/215 July 2021 | Registered office address changed from 207 Stanley Hill Amersham HP7 9EU to 49 Duke Street Darlington County Durham DL3 7SD on 2021-07-05 |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Appointment of a voluntary liquidator |
| 15/06/2115 June 2021 | Statement of affairs |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 15/05/1815 May 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK JAIN / 27/02/2010 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/03/099 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
| 27/04/0627 April 2006 | SECRETARY RESIGNED |
| 27/04/0627 April 2006 | NEW SECRETARY APPOINTED |
| 21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 19/04/0519 April 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
| 03/12/043 December 2004 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 43 ELLESMERE ROAD LONDON NW10 1LJ |
| 02/04/042 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
| 28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 27/01/0427 January 2004 | NEW SECRETARY APPOINTED |
| 27/01/0427 January 2004 | DIRECTOR RESIGNED |
| 27/01/0427 January 2004 | SECRETARY RESIGNED |
| 27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
| 01/04/031 April 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
| 15/08/0215 August 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 20/03/0220 March 2002 | NEW SECRETARY APPOINTED |
| 20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
| 20/03/0220 March 2002 | DIRECTOR RESIGNED |
| 20/03/0220 March 2002 | SECRETARY RESIGNED |
| 27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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