About

Registered Number: 06233541
Date of Incorporation: 01/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: 28 High Street, Witney, Oxfordshire, OX28 6RA

 

Having been setup in 2007, Aaj Enterprises Ltd have registered office in Witney, it has a status of "Dissolved". The organisation has 3 directors listed as Adams Jamieson, Andrew, French, Earl Winston Antony, Jamieson, Peter in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS JAMIESON, Andrew 01 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Earl Winston Antony 30 October 2007 16 September 2014 1
JAMIESON, Peter 01 May 2007 30 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 12 March 2015
DISS40 - Notice of striking-off action discontinued 17 September 2014
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 28 March 2013
CH01 - Change of particulars for director 25 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 26 February 2010
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
287 - Change in situation or address of Registered Office 16 October 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.