About

Registered Number: 04544487
Date of Incorporation: 25/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Barnston House, Beacon Lane, Heswall, Merseyside, CH60 0EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALD, John 25 September 2002 08 February 2011 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.