About

Registered Number: 08520734
Date of Incorporation: 08/05/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 9 months ago)
Registered Address: 3RD FLOOR, 9 Colmore Row, Birmingham, B3 2BJ

 

Aj Way Group Holdings Ltd was established in 2013, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 7 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Bryn Peter 15 October 2014 - 1
LORD, Michael 19 June 2013 - 1
DODSLEY, Robert William Alfred 19 June 2013 10 September 2014 1
FOWKES, Mark Stephen 19 June 2013 24 May 2017 1
MARTIN, Deborah Ann 19 June 2013 20 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Deborah Ann 19 June 2013 20 August 2015 1
STORRER, Dale James 22 February 2016 13 April 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ14 - N/A 21 April 2020
AD01 - Change of registered office address 18 July 2019
RESOLUTIONS - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ02 - N/A 11 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 14 June 2017
RESOLUTIONS - N/A 01 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AD01 - Change of registered office address 31 May 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 02 June 2016
AP03 - Appointment of secretary 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 27 October 2014
RP04 - N/A 15 October 2014
CH01 - Change of particulars for director 12 September 2014
CH01 - Change of particulars for director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 April 2014
CERTNM - Change of name certificate 24 March 2014
CONNOT - N/A 24 March 2014
AA01 - Change of accounting reference date 26 July 2013
RESOLUTIONS - N/A 18 July 2013
SH01 - Return of Allotment of shares 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP03 - Appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AD01 - Change of registered office address 10 July 2013
MR01 - N/A 25 June 2013
NEWINC - New incorporation documents 08 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.