AJ PROJECT CONSULTING LTD

71 Luscinia View 71 Luscinia View, Reading, RG1 8AE, England
StatusDISSOLVED
Company No.09173799
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jan 2023
Years1 year, 4 months, 12 days

SUMMARY

AJ PROJECT CONSULTING LTD is an dissolved private limited company with number 09173799. It was incorporated 9 years, 9 months, 25 days ago, on 13 August 2014 and it was dissolved 1 year, 4 months, 12 days ago, on 26 January 2023. The company address is 71 Luscinia View 71 Luscinia View, Reading, RG1 8AE, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenna Theresa Jassam

Notification date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mrs Jenna Theresa Jassam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

New address: 71 Luscinia View Napier Road Reading RG1 8AE

Change date: 2016-08-09

Old address: Sjd Accountancy 1st Floor, Unit 1 Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Jassam

Change date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Mr Ahmed Jassam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Jassam

Change date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Ahmed Jassam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ United Kingdom

New address: Sjd Accountancy 1St Floor, Unit 1 Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTE BY AGITA LTD

29 COLLINSON CRESCENT,HUNTINGDON,PE28 2GB

Number:11419303
Status:ACTIVE
Category:Private Limited Company

C & C EXHIBITION SERVICES LTD

124 CEMETERY ROAD,DUNSTABLE,LU5 5DE

Number:06694343
Status:ACTIVE
Category:Private Limited Company

GREENACRES SERVICES SUSSEX LIMITED

24 TAW CLOSE,WORTHING,BN13 3PQ

Number:07673760
Status:ACTIVE
Category:Private Limited Company

NK CLEANING SERVICES LTD

3 CLAUSON AVENUE,NORTHOLT,UB5 4PR

Number:10686812
Status:ACTIVE
Category:Private Limited Company

Q ANDREW LIMITED

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09308860
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAGUS APARTMENTS LTD

FLAT 4, 78,LONDON,SW9 9HF

Number:09909242
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