About

Registered Number: 05716776
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 12 Royal Gate, Belper, Derby, Derbyshire, DE56 0DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.