Ajs Electrical (Midlands) Ltd was registered on 21 February 2006 and has its registered office in Derby, Derbyshire. There are 4 directors listed as Whittle, Norman Kenneth, Whittle, John William, Letham, Helen Lynne, Letham, Andrew John for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTLE, John William | 21 February 2006 | - | 1 |
LETHAM, Andrew John | 21 February 2006 | 23 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTLE, Norman Kenneth | 28 June 2006 | - | 1 |
LETHAM, Helen Lynne | 21 February 2006 | 27 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 08 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 05 May 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 09 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 12 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2008 | |
AA - Annual Accounts | 20 November 2007 | |
225 - Change of Accounting Reference Date | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
363a - Annual Return | 09 March 2007 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 17 July 2006 | |
NEWINC - New incorporation documents | 21 February 2006 |