About

Registered Number: 04119654
Date of Incorporation: 05/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2017 (7 years and 4 months ago)
Registered Address: 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

 

Established in 2000, A.J.S. Contractors Ltd are based in Liverpool, it's status is listed as "Dissolved". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUDGE, Susan 05 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 October 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
AD01 - Change of registered office address 14 July 2015
AD01 - Change of registered office address 04 July 2014
RESOLUTIONS - N/A 03 July 2014
4.20 - N/A 03 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2014
DISS16(SOAS) - N/A 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 27 January 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 07 January 2004
287 - Change in situation or address of Registered Office 04 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 02 May 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.