AJM BUSINESS WINNING SERVICES LIMITED

Mill House Mill House, Lifton, PL16 0DF, England
StatusDISSOLVED
Company No.08294950
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 3 days

SUMMARY

AJM BUSINESS WINNING SERVICES LIMITED is an dissolved private limited company with number 08294950. It was incorporated 11 years, 7 months, 3 days ago, on 15 November 2012 and it was dissolved 2 years, 4 months, 3 days ago, on 15 February 2022. The company address is Mill House Mill House, Lifton, PL16 0DF, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Alan John Madsen

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Alan John Madsen

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan John Madsen

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan John Madsen

Change date: 2019-07-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan John Madsen

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Madsen

Change date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

New address: Mill House Leat Road Lifton PL16 0DF

Old address: The Jingle Marlbank Road Malvern WR13 6NE

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Alan John Madsen

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Fiona Ann Breen-Madsen

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Alan John Madsen

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Ann Breen-Madsen

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14-16 DOLLAND STREET LIMITED

JMW BARNARD MANAGEMENT LTD,LONDON,W8 6SH

Number:08163721
Status:ACTIVE
Category:Private Limited Company

ASPEN ENGINEERING LTD.

80 SIDNEY STREET,KENT,CT19 6HQ

Number:03459074
Status:ACTIVE
Category:Private Limited Company

BEAUCREST LIMITED

HOLDFORD ROAD,BIRMINGHAM,B6 7EP

Number:01741419
Status:ACTIVE
Category:Private Limited Company

CBIT (UK) LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:06467189
Status:ACTIVE
Category:Private Limited Company

GRAPHITE BUILDING LTD

50 ELIZABETH CRESCENT,OLDBURY,B68 9PS

Number:11392937
Status:ACTIVE
Category:Private Limited Company

HANGZHOU CHENGYINGYI ENERGY TECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09870125
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