About

Registered Number: 04847250
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (6 years and 9 months ago)
Registered Address: Hazlewoods Llp Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB

 

Based in Barnstaple, Devon, Aj Contractors (Devon) Ltd was registered on 28 July 2003. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Christopher Garard 28 July 2003 - 1
RICHARDS, Sam Mark 05 January 2010 - 1
KELLY, Anthony Cyril 28 July 2003 16 October 2009 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Sam Mark 16 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2017
4.68 - Liquidator's statement of receipts and payments 28 September 2016
AD01 - Change of registered office address 21 August 2015
RESOLUTIONS - N/A 19 August 2015
4.20 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 16 January 2010
AP03 - Appointment of secretary 26 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
225 - Change of Accounting Reference Date 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.