About

Registered Number: 05319334
Date of Incorporation: 22/12/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (8 years and 6 months ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Ajs M & E (Midlands) Ltd was setup in 2004, it's status is listed as "Dissolved". The company has one director listed as Hyde, Fiona Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYDE, Fiona Jayne 22 December 2004 31 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2016
4.68 - Liquidator's statement of receipts and payments 17 April 2015
AD01 - Change of registered office address 13 June 2014
RESOLUTIONS - N/A 17 February 2014
RESOLUTIONS - N/A 17 February 2014
4.20 - N/A 17 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2014
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 16 January 2013
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 21 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AD01 - Change of registered office address 08 March 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 11 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 19 January 2006
225 - Change of Accounting Reference Date 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.