About

Registered Number: 01874934
Date of Incorporation: 02/01/1985 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: Unit 2, Sunters End Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HS,

 

Aj Way Products Ltd was founded on 02 January 1985, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Martin, Deborah Ann, Batt, Christopher George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATT, Christopher George 02 December 1998 02 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Deborah Ann 19 June 2013 20 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 07 June 2018
CS01 - N/A 14 June 2017
RESOLUTIONS - N/A 01 June 2017
TM01 - Termination of appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AD01 - Change of registered office address 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 12 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP03 - Appointment of secretary 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
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 14 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
MEM/ARTS - N/A 16 January 2006
CERTNM - Change of name certificate 11 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 15 July 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 28 June 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
CERTNM - Change of name certificate 12 February 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 21 May 1998
287 - Change in situation or address of Registered Office 16 October 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 09 May 1997
225 - Change of Accounting Reference Date 26 June 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 18 June 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 06 May 1992
RESOLUTIONS - N/A 10 July 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 10 July 1991
363 - Annual Return 21 May 1990
AA - Annual Accounts 15 January 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 22 September 1988
AA - Annual Accounts 04 February 1988
RESOLUTIONS - N/A 10 August 1987
AA - Annual Accounts 10 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1987
363 - Annual Return 16 July 1987
363 - Annual Return 07 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.