AJC PROJECTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off | 
| 12/02/2512 February 2025 | Application to strike the company off the register | 
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-04-30 | 
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 02/01/242 January 2024 | Micro company accounts made up to 2023-04-30 | 
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with updates | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 14/03/2314 March 2023 | Micro company accounts made up to 2022-04-30 | 
| 17/02/2317 February 2023 | Change of details for Mrs Teresa Annette Coleman as a person with significant control on 2023-02-10 | 
| 17/02/2317 February 2023 | Change of details for Mr Anthony John Coleman as a person with significant control on 2023-02-10 | 
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 12/06/1612 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders | 
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders | 
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders | 
| 21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 14/07/1214 July 2012 | Annual return made up to 4 May 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNETTE COLEMAN / 15/10/2010 | 
| 31/05/1131 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders | 
| 31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN COLEMAN / 15/10/2010 | 
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 44 RODYARD WAY COVENTRY WEST MIDLANDS CV1 2UD | 
| 18/05/1018 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders | 
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN COLEMAN / 04/05/2010 | 
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNETTE COLEMAN / 04/05/2010 | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 29/05/0929 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | 
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 02/06/082 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | 
| 07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 11/06/0711 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | 
| 11/06/0711 June 2007 | SECRETARY RESIGNED | 
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 30/05/0630 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | 
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | 
| 30/01/0630 January 2006 | NEW DIRECTOR APPOINTED | 
| 20/05/0520 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | 
| 16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | 
| 27/05/0427 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | 
| 26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | 
| 11/06/0311 June 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | 
| 02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | 
| 02/06/022 June 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | 
| 15/11/0115 November 2001 | REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 31 CORNELIUS STREET CHEYELSMORE COVENTRY WEST MIDLANDS CV3 5FJ | 
| 15/11/0115 November 2001 | SECRETARY'S PARTICULARS CHANGED | 
| 15/11/0115 November 2001 | DIRECTOR'S PARTICULARS CHANGED | 
| 15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | 
| 05/07/015 July 2001 | SECRETARY'S PARTICULARS CHANGED | 
| 05/07/015 July 2001 | DIRECTOR'S PARTICULARS CHANGED | 
| 05/07/015 July 2001 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 31 CORNELIUS STREET COVENTRY WEST MIDLANDS CV3 5FJ | 
| 25/05/0125 May 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | 
| 13/09/0013 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | 
| 26/05/0026 May 2000 | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | 
| 29/09/9929 September 1999 | ALTER MEM AND ARTS 16/09/99 | 
| 29/09/9929 September 1999 | DIRECTOR RESIGNED | 
| 29/09/9929 September 1999 | SECRETARY RESIGNED | 
| 29/09/9929 September 1999 | NEW DIRECTOR APPOINTED | 
| 29/09/9929 September 1999 | NEW SECRETARY APPOINTED | 
| 29/09/9929 September 1999 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | 
| 29/09/9929 September 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00 | 
| 24/09/9924 September 1999 | COMPANY NAME CHANGED ZEUS 2000 LIMITED CERTIFICATE ISSUED ON 27/09/99 | 
| 04/05/994 May 1999 | 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