About

Registered Number: 04356252
Date of Incorporation: 18/01/2002 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: KBDR CHARTERED ACCOUNTANTS, The Old Tannery Hensington Road, Woodstock, Oxfordshire, OX20 1JL

 

Ajt (UK) Ltd was registered on 18 January 2002 and are based in Woodstock, Oxfordshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. This company has 2 directors listed as Charge Thornton, Michael Edward, Charge Thornton, Nicola Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARGE THORNTON, Michael Edward 18 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHARGE THORNTON, Nicola Jane 18 January 2002 17 January 2011 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 October 2011
DISS16(SOAS) - N/A 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 31 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 02 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
RESOLUTIONS - N/A 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
123 - Notice of increase in nominal capital 12 March 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.