About

Registered Number: 04372348
Date of Incorporation: 12/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 8 months ago)
Registered Address: 7 Lanehays Road, Hythe, Southampton, Hampshire, SO45 5ED,

 

A J C Classics Ltd was established in 2002. The companies directors are listed as Cavell, Carol Anne, Cavell, Gary in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVELL, Gary 12 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CAVELL, Carol Anne 12 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
CS01 - N/A 27 March 2017
CH03 - Change of particulars for secretary 14 February 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 24 April 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 03 May 2003
363s - Annual Return 22 April 2003
225 - Change of Accounting Reference Date 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
225 - Change of Accounting Reference Date 21 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.