Aj Edwards Ltd was registered on 22 January 2013 with its registered office in Booth Street, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Jones, Paul Wyn, Thomas, John William Joseph, Thomas, Patrick Shawn. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Paul Wyn | 06 January 2014 | - | 1 |
THOMAS, John William Joseph | 22 January 2013 | - | 1 |
THOMAS, Patrick Shawn | 22 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2020 | |
LIQ14 - N/A | 01 November 2019 | |
LIQ03 - N/A | 09 August 2019 | |
AD01 - Change of registered office address | 15 November 2018 | |
LIQ03 - N/A | 31 August 2018 | |
NDISC - N/A | 30 August 2017 | |
AD01 - Change of registered office address | 21 August 2017 | |
AD01 - Change of registered office address | 07 August 2017 | |
RESOLUTIONS - N/A | 03 August 2017 | |
LIQ02 - N/A | 03 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2017 | |
AA - Annual Accounts | 19 June 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 26 January 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 17 December 2015 | |
SH01 - Return of Allotment of shares | 13 July 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AD01 - Change of registered office address | 02 May 2013 | |
AA01 - Change of accounting reference date | 22 April 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
NEWINC - New incorporation documents | 22 January 2013 |