About

Registered Number: 02088914
Date of Incorporation: 13/01/1987 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2020 (4 years and 2 months ago)
Registered Address: 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Based in Birmingham, Aj Way Ltd was registered on 13 January 1987. We don't currently know the number of employees at the organisation. There are 4 directors listed as Battye, Hilary, Martin, Deborah Ann, Maslen, Elizabeth Anne, Storrer, Dale James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATTYE, Hilary 23 July 2010 19 June 2013 1
MARTIN, Deborah Ann 19 June 2013 20 August 2015 1
MASLEN, Elizabeth Anne N/A 23 July 2010 1
STORRER, Dale James 22 February 2016 13 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2020
AM23 - N/A 15 November 2019
AM10 - N/A 15 July 2019
AM06 - N/A 12 February 2019
AD01 - Change of registered office address 31 January 2019
AM02 - N/A 22 January 2019
AM03 - N/A 22 January 2019
AM01 - N/A 04 December 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 September 2017
PSC02 - N/A 12 September 2017
AP01 - Appointment of director 28 June 2017
RESOLUTIONS - N/A 01 June 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AD01 - Change of registered office address 26 May 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
MR01 - N/A 10 October 2016
AA - Annual Accounts 15 July 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 17 March 2016
AP03 - Appointment of secretary 14 March 2016
AP01 - Appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 27 October 2014
RP04 - N/A 17 October 2014
TM01 - Termination of appointment of director 12 September 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 30 April 2014
AUD - Auditor's letter of resignation 29 August 2013
AP03 - Appointment of secretary 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 27 June 2013
MR01 - N/A 25 June 2013
MR04 - N/A 21 June 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 10 January 2011
AA01 - Change of accounting reference date 24 November 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 13 September 2010
AP03 - Appointment of secretary 12 September 2010
AP01 - Appointment of director 12 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 23 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 07 August 1996
395 - Particulars of a mortgage or charge 11 June 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 16 July 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 25 June 1992
AUD - Auditor's letter of resignation 17 March 1992
AA - Annual Accounts 18 December 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 23 August 1990
287 - Change in situation or address of Registered Office 19 March 1990
363 - Annual Return 17 January 1990
288 - N/A 20 December 1989
AA - Annual Accounts 27 September 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 12 July 1988
CERTNM - Change of name certificate 06 April 1987
GAZ(U) - N/A 03 March 1987
287 - Change in situation or address of Registered Office 03 March 1987
395 - Particulars of a mortgage or charge 03 March 1987
288 - N/A 27 January 1987
287 - Change in situation or address of Registered Office 27 January 1987
CERTINC - N/A 13 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Mortgage debenture 06 June 1996 Fully Satisfied

N/A

Debenture 10 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.