About

Registered Number: 05533647
Date of Incorporation: 11/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (6 years ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

A.J.P. Building Services Ltd was registered on 11 August 2005 and has its registered office in Kent, it's status at Companies House is "Dissolved". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUGHTREY, Christopher Alfred 09 October 2009 27 April 2011 1
O'NEILL, Paul Anthony 12 August 2005 10 June 2008 1
TAYLOR, Alan Douglas 11 August 2005 10 June 2008 1
WEBB, Jonathan Raymond 12 August 2005 02 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2019
WU15 - N/A 04 January 2019
WU07 - N/A 15 October 2018
LIQ MISC - N/A 02 July 2018
WU07 - N/A 20 June 2018
AD01 - Change of registered office address 04 January 2017
COCOMP - Order to wind up 03 November 2016
LIQ MISC - N/A 03 November 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 November 2016
LIQ MISC - N/A 11 January 2016
LIQ MISC - N/A 03 February 2015
AD01 - Change of registered office address 31 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 December 2013
COCOMP - Order to wind up 11 November 2013
TM01 - Termination of appointment of director 28 August 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 09 October 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
CERTNM - Change of name certificate 12 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 21 August 2006
225 - Change of Accounting Reference Date 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.