About

Registered Number: 06602276
Date of Incorporation: 27/05/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH

 

Based in Ashford, Aj Recruitment Services Ltd was registered on 27 May 2008, it has a status of "Liquidation". We don't currently know the number of employees at this company. Fuller, Heather, Fuller, Aimee Louise, Fuller, Amy Louise are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Aimee Louise 28 May 2008 27 May 2008 1
FULLER, Amy Louise 27 May 2008 03 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Heather 27 May 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 May 2017
RESOLUTIONS - N/A 02 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2017
4.20 - N/A 02 May 2017
CH03 - Change of particulars for secretary 07 September 2016
CH01 - Change of particulars for director 07 September 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 28 June 2016
RP04 - N/A 27 November 2015
AA - Annual Accounts 11 November 2015
MR04 - N/A 27 June 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 06 February 2013
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 30 July 2012
AP01 - Appointment of director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 07 June 2012
SH01 - Return of Allotment of shares 17 January 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 02 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 04 March 2011
AAMD - Amended Accounts 04 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 27 August 2008
225 - Change of Accounting Reference Date 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2011 Outstanding

N/A

Debenture 25 November 2008 Fully Satisfied

N/A

Debenture 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.