Established in 2002, A & J Projects Ltd are based in Heswall, Merseyside, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed for A & J Projects Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALD, John | 25 September 2002 | 08 February 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 23 June 2020 | |
DS01 - Striking off application by a company | 16 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 27 September 2019 | |
MR04 - N/A | 25 March 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AA01 - Change of accounting reference date | 02 February 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AA - Annual Accounts | 25 November 2016 | |
CS01 - N/A | 10 October 2016 | |
AR01 - Annual Return | 21 October 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR04 - N/A | 09 May 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 06 October 2011 | |
TM01 - Termination of appointment of director | 08 February 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH03 - Change of particulars for secretary | 05 October 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
AA - Annual Accounts | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2007 | |
363a - Annual Return | 18 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 06 October 2006 | |
225 - Change of Accounting Reference Date | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 07 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 25 November 2005 | |
363a - Annual Return | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
AA - Annual Accounts | 07 March 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2004 | |
RESOLUTIONS - N/A | 27 October 2004 | |
123 - Notice of increase in nominal capital | 27 October 2004 | |
363s - Annual Return | 04 October 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 15 October 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
RESOLUTIONS - N/A | 12 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2002 | |
NEWINC - New incorporation documents | 25 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 15 April 2008 | Outstanding |
N/A |
Debenture deed | 14 April 2008 | Fully Satisfied |
N/A |
Mortgage deed | 11 January 2008 | Outstanding |
N/A |
Mortgage | 28 November 2007 | Fully Satisfied |
N/A |
Legal charge | 24 January 2007 | Fully Satisfied |
N/A |
Mortgage | 19 May 2006 | Fully Satisfied |
N/A |
Legal charge | 22 December 2005 | Fully Satisfied |
N/A |
Legal charge | 15 December 2005 | Fully Satisfied |
N/A |
Legal charge | 24 June 2005 | Fully Satisfied |
N/A |
Legal charge | 07 June 2005 | Fully Satisfied |
N/A |
Legal charge | 16 May 2005 | Fully Satisfied |
N/A |
Deed of mortgage | 05 May 2005 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 29 June 2004 | Fully Satisfied |
N/A |