Having been setup in 2002, Ajs Supplies Ltd has its registered office in Bristol, it's status at Companies House is "Liquidation". The companies director is listed as Smith, Sarah in the Companies House registry. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Sarah | 17 May 2002 | 19 April 2013 | 1 |
Document Type | Date | |
---|---|---|
WU07 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 25 July 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 20 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
COCOMP - Order to wind up | 27 April 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
TM02 - Termination of appointment of secretary | 22 April 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 02 June 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2009 | |
AA - Annual Accounts | 11 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363a - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
363s - Annual Return | 09 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
NEWINC - New incorporation documents | 17 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 13 March 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 07 July 2003 | Fully Satisfied |
N/A |