AJD SPAIN LIMITED

144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England
StatusDISSOLVED
Company No.04285874
CategoryPrivate Limited Company
Incorporated12 Sep 2001
Age22 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 14 days

SUMMARY

AJD SPAIN LIMITED is an dissolved private limited company with number 04285874. It was incorporated 22 years, 8 months, 18 days ago, on 12 September 2001 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is 144 Barrells Down Road, Bishop's Stortford, CM23 2SZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ

Old address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England

Change date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE

Old address: C/O Capital and Provident Management Ltd 102 Belsize Lane London NW3 5BB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England

Change date: 2014-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2013

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-11

Officer name: Jonathan Craig Dennis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-31

Officer name: Andrea Shelley Dennis

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Craig Dennis

Change date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Old address: C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA England

Change date: 2012-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Memorandum articles

Date: 30 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: Heron Place 3 George Street London W1U 3QG

Change date: 2011-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrea Shelley Dennis

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from heron place 3 george street london W1U 3QG

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan dennis / 16/12/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 13/10/04 from: 10TH floor 6 harbour exchange square london E14 9GE

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 18/09/01 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 12 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM REAL ASSETS LLP

14A BASSETT ROAD,LONDON,W10 6JJ

Number:OC398526
Status:ACTIVE
Category:Limited Liability Partnership

GALAXY LAND LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:08153902
Status:ACTIVE
Category:Private Limited Company

HIGHCREST ROOFING LTD

12 GALE ROAD,LIVERPOOL,L33 7YB

Number:05110827
Status:ACTIVE
Category:Private Limited Company

RAW CONTRACTING LTD

111 WEST MAIN STREET,BATHGATE,EH48 3JA

Number:SC415985
Status:ACTIVE
Category:Private Limited Company

SIMPLY HOME ORGANISER LIMITED

14 WEST ROAD,HERTS,HP4 3HT

Number:04515023
Status:ACTIVE
Category:Private Limited Company

THE ARBORIST LIMITED

MANSFIELD BUSINESS CENTRE,MANSFIELD,NG18 2AE

Number:04776161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source