About

Registered Number: 07906660
Date of Incorporation: 12/01/2012 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 3 months ago)
Registered Address: 26 Freeman Avenue, Henley, Ipswich, IP6 0RZ,

 

Established in 2012, A J Builders (Contracts) Ltd has its registered office in Ipswich. The companies directors are listed as Jackaman, Deborah Ann, Talman, Mark, Jackaman, Thomas Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKAMAN, Deborah Ann 12 January 2012 - 1
JACKAMAN, Thomas Ross 01 September 2015 29 November 2016 1
Secretary Name Appointed Resigned Total Appointments
TALMAN, Mark 01 November 2014 14 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
L64.07 - Release of Official Receiver 14 October 2019
COCOMP - Order to wind up 23 November 2018
DISS16(SOAS) - N/A 17 August 2017
AD01 - Change of registered office address 01 August 2017
TM02 - Termination of appointment of secretary 27 July 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM01 - Termination of appointment of director 30 November 2016
AAMD - Amended Accounts 25 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 21 September 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 January 2015
CH01 - Change of particulars for director 04 November 2014
AP03 - Appointment of secretary 04 November 2014
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 27 February 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 February 2013
SH01 - Return of Allotment of shares 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 12 January 2012
NEWINC - New incorporation documents 12 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.