About

Registered Number: 05606544
Date of Incorporation: 28/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 10 Landport Terrace, Portsmouth, PO1 2RG

 

Based in Portsmouth, Ajs Tools Ltd was registered on 28 October 2005, it has a status of "Dissolved". We don't know the number of employees at this organisation. The organisation has 6 directors listed as Robbins, Stuart, England, Christopher Charles, Robbins, Anthony James, Robbins, Emmeline Evelyn, Watson, Andy, Williamson, Mark Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Stuart 01 December 2005 - 1
ENGLAND, Christopher Charles 01 August 2010 29 October 2010 1
ROBBINS, Anthony James 01 August 2010 01 January 2013 1
ROBBINS, Emmeline Evelyn 01 December 2005 01 January 2013 1
WATSON, Andy 01 August 2010 03 September 2012 1
WILLIAMSON, Mark Adrian 01 October 2010 08 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 15 September 2014
1.4 - Notice of completion of voluntary arrangement 30 December 2013
AA - Annual Accounts 19 December 2013
1.1 - Report of meeting approving voluntary arrangement 01 July 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 15 November 2010
SH01 - Return of Allotment of shares 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 04 September 2007
225 - Change of Accounting Reference Date 04 December 2006
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.