A J B COMMERCIAL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04894001 |
Category | Private Limited Company |
Incorporated | 10 Sep 2003 |
Age | 20 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2020 |
Years | 4 years, 3 months, 13 days |
SUMMARY
A J B COMMERCIAL DEVELOPMENTS LIMITED is an dissolved private limited company with number 04894001. It was incorporated 20 years, 7 months, 19 days ago, on 10 September 2003 and it was dissolved 4 years, 3 months, 13 days ago, on 16 January 2020. The company address is Frp Advisory Llp 1st Floor No 34 Falcon Court Frp Advisory Llp 1st Floor No 34 Falcon Court, Stockton On Tees, TS18 3TX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: Frp Advisory Llp 1st Floor No 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
Change date: 2019-03-20
Old address: Flat 15 the Place 564 Harrogate Road Leeds LS17 8BL
Documents
Liquidation voluntary declaration of solvency
Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company current extended
Date: 27 Nov 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Andrew David Evans
Notification date: 2017-06-26
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Elizabeth O'connor
Change date: 2017-06-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2017
Action Date: 22 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony John Burke
Cessation date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Anthony John Burke
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth O'connor
Appointment date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 10 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony John Burke
Change date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from flat 3 cavendish mews harrogate road leeds yorkshire LS17 7AA
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony burke / 09/09/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 10/10/03 from: 45A main street garforth leeds LS25 1DA
Documents
Certificate change of name company
Date: 01 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.J. burke properties LIMITED\certificate issued on 01/10/03
Documents
Legacy
Date: 20 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 20/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
ASML,RUISLIP,HA4 7AE
Number: | 07591504 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NI068369 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ
Number: | 03258816 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COTSWOLD VEHICLE DELIVERIES LIMITED
152 BRISTOL ROAD,GLOUCESTER,GL1 5SR
Number: | 07893411 |
Status: | ACTIVE |
Category: | Private Limited Company |
410 THE GRANGE ROMSEY ROAD,ROMSEY,SO51 0AE
Number: | 10997110 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RIVERVIEW ROAD,LONDON,W4 3QH
Number: | 10024710 |
Status: | ACTIVE |
Category: | Private Limited Company |