About

Registered Number: 03522392
Date of Incorporation: 05/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 78 Whitby Road, Ellesmere Port, CH65 0AA,

 

A.L.J. Contract & Technical Services Ltd was registered on 05 March 1998, it's status is listed as "Dissolved". There is one director listed for this organisation at Companies House. We don't know the number of employees at A.L.J. Contract & Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Adrian Lee 05 March 1998 22 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
AC92 - N/A 01 December 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 17 May 2012
AAMD - Amended Accounts 19 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 11 January 2007
225 - Change of Accounting Reference Date 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 June 2002
RESOLUTIONS - N/A 15 January 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 13 March 2001
363s - Annual Return 06 March 2000
RESOLUTIONS - N/A 13 May 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.