ACJ ASSET MANAGEMENT LIMITED

16 Lyford Close 16 Lyford Close, Abingdon, OX14 4JG, England
StatusDISSOLVED
Company No.08756141
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 18 days

SUMMARY

ACJ ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 08756141. It was incorporated 10 years, 6 months, 19 days ago, on 31 October 2013 and it was dissolved 2 years, 2 months, 18 days ago, on 01 March 2022. The company address is 16 Lyford Close 16 Lyford Close, Abingdon, OX14 4JG, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN

New address: 16 Lyford Close Drayton Abingdon OX14 4JG

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Christopher Joyce

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Alan Christopher Joyce

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Christopher Joyce

Change date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Address

Type: AD01

Old address: Faveo House 2 Somerville Court Banbury Business Park Adderbury Oxfordshire OX17 3SN

Change date: 2015-12-12

New address: Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.S. & R. PRICE (PROPERTIES) LIMITED

40 RHOSNESNI LANE,WREXHAM,LL12 7NA

Number:00766594
Status:ACTIVE
Category:Private Limited Company

CABINS & SPAS LIMITED

126 STAMFORD STREET,ASHTON-UNDER-LYNE,OL6 6AD

Number:08752213
Status:ACTIVE
Category:Private Limited Company

CHUM DEVELOPMENT LTD

3RD FLOOR, 207,LONDON,W1B 3HH

Number:10667204
Status:ACTIVE
Category:Private Limited Company

ELLIS MACEY MORTGAGES LTD

16 SEATON AVENUE,HEREFORD,HR1 1NN

Number:10992084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOSPICE PROJECTS LIMITED

SEVERN HOSPICE,SHREWSBURY,SY3 8HS

Number:02229635
Status:ACTIVE
Category:Private Limited Company

LOVINS LOGISTICS LIMITED

29 CASTLE COURT,PONTYPRIDD,CF38 1DN

Number:10406813
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