About

Registered Number: 04441308
Date of Incorporation: 17/05/2002 (22 years ago)
Company Status: Liquidation
Registered Address: Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Sarah 17 May 2002 19 April 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.