AJM ELECTRICAL SERVICES (BIRMINGHAM) LTD

Flat 4 Nadeen Green 74-76 Middleton Hall Road Flat 4 Nadeen Green 74-76 Middleton Hall Road, Birmingham, B30 1DG, West Midlands
StatusDISSOLVED
Company No.09605413
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 7 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 7 days

SUMMARY

AJM ELECTRICAL SERVICES (BIRMINGHAM) LTD is an dissolved private limited company with number 09605413. It was incorporated 9 years, 7 days ago, on 22 May 2015 and it was dissolved 3 years, 8 months, 7 days ago, on 22 September 2020. The company address is Flat 4 Nadeen Green 74-76 Middleton Hall Road Flat 4 Nadeen Green 74-76 Middleton Hall Road, Birmingham, B30 1DG, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Mclaren

Change date: 2019-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew James Mclaren

Change date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Andrew James Mclaren

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew James Mclaren

Change date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Andrew James Mclaren

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Mclaren

Notification date: 2016-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: 21 Augusta Road East Birmingham B13 8AJ England

New address: Flat 4 Nadeen Green 74-76 Middleton Hall Road Kings Norton Birmingham West Midlands B30 1DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: Unit 3, Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England

New address: 21 Augusta Road East Birmingham B13 8AJ

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 21 Augusta Road East Moseley Birmingham B13 8AJ England

New address: Unit 3, Waterside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR

Change date: 2018-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-18

New address: 21 Augusta Road East Moseley Birmingham B13 8AJ

Old address: 552-554 Bristol Road Selly Oak Birmingham West Midlands B29 6BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-22

Officer name: Mr Andrew James Mclaren

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew James Mclaren

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

New address: 552-554 Bristol Road Selly Oak Birmingham West Midlands B29 6BD

Old address: 13 Harrow Road Selly Oak Birmingham B29 7DN England

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ALBANY ROAD EALING LIMITED

49 HARCOURT ROAD,MAIDENHEAD,SL6 0DT

Number:06719435
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HANDS ON BEAUTY SALON

85 CREGAGH ROAD,,

Number:NL000037
Status:ACTIVE
Category:Limited Partnership

LIVE VYNL LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:09381308
Status:ACTIVE
Category:Private Limited Company

MILLIE BOTHY LTD

COOLANGATTA INVERUGIE ROAD,ELGIN,IV30 5SX

Number:SC578910
Status:ACTIVE
Category:Private Limited Company

NORTH WEST MIXERS LTD

TAN HOUSE LANE,WIDNES,WA8 0SW

Number:06294436
Status:ACTIVE
Category:Private Limited Company

SAB (HR) LTD

UNIT 1050 TATTERSETT BUSINESS PARK CUMMINGS ROAD,FAKENHAM,NR21 7RG

Number:08048996
Status:LIQUIDATION
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