About

Registered Number: 04688016
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Coach House, 1b Furzehill, Road, Borehamwood, Hertfordshire, WD6 2DG

 

Established in 2003, Ajaks Developments Ltd are based in Hertfordshire, it's status at Companies House is "Liquidation". There is one director listed as Ferdinand, Allison for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FERDINAND, Allison 06 March 2003 - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 10 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 10 September 2012
3.6 - Abstract of receipt and payments in receivership 13 July 2012
LQ01 - Notice of appointment of receiver or manager 28 June 2011
COCOMP - Order to wind up 28 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 May 2008
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 16 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2007
353 - Register of members 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
363a - Annual Return 13 March 2006
363s - Annual Return 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 12 January 2005
123 - Notice of increase in nominal capital 22 April 2004
RESOLUTIONS - N/A 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 May 2007 Outstanding

N/A

Legal mortgage 17 March 2004 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Debenture 26 September 2003 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.