AJ WAY PRODUCTS LIMITED

AJ WAY PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAJ WAY PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01874934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AJ WAY PRODUCTS LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is AJ WAY PRODUCTS LIMITED located?

    Registered Office Address
    Unit 2, Sunters End Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AJ WAY PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRTON PRODUCTS LIMITEDJan 11, 2006Jan 11, 2006
    KIRTON PLAYWORKS LIMITEDFeb 15, 1999Feb 15, 1999
    KIRTON PRODUCTS LIMITEDJan 02, 1985Jan 02, 1985

    What are the latest accounts for AJ WAY PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AJ WAY PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 06, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jun 06, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2017

    RES15

    Termination of appointment of Andrew George Hardman as a director on May 24, 2017

    1 pagesTM01

    Termination of appointment of Beverly Ann Lawrence as a director on May 24, 2017

    1 pagesTM01

    Appointment of Mr Bryn Peter Jones as a director on May 24, 2017

    2 pagesAP01

    Appointment of Mr Anthony Mercer as a director on May 24, 2017

    2 pagesAP01

    Registered office address changed from The Kirton Healthcare Group Ltd 23 Rookwood Way Haverhill Suffolk CB9 8PB to Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS on May 26, 2017

    1 pagesAD01

    Termination of appointment of Mark Stephen Fowkes as a director on May 24, 2017

    1 pagesTM01

    Appointment of Mr Michael Richard Lord as a director on May 24, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Deborah Ann Martin as a director on Aug 20, 2015

    1 pagesTM01

    Termination of appointment of Deborah Ann Martin as a secretary on Aug 20, 2015

    1 pagesTM02

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Termination of appointment of Robert Dodsley as a director

    2 pagesTM01

    Termination of appointment of Robert William Alfred Dodsley as a director on Sep 10, 2014

    2 pagesTM01

    Annual return made up to Jun 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of AJ WAY PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Bryn Peter
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    EnglandBritishDirector69368650001
    LORD, Michael Richard
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    EnglandBritishDirector72163600006
    MERCER, Anthony
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    EnglandBritishDirector94612510001
    BATTYE, Hilary
    Forge Cottage The Street
    Hempnall
    NR15 2AD Norwich
    Norfolk
    Secretary
    Forge Cottage The Street
    Hempnall
    NR15 2AD Norwich
    Norfolk
    British16608920002
    MARTIN, Deborah Ann
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    Secretary
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    British179694430001
    BATT, Christopher George
    13 The Drays
    CO10 9TJ Long Melford
    Suffolk
    Director
    13 The Drays
    CO10 9TJ Long Melford
    Suffolk
    EnglandBritishOperations Manager74102700001
    BATTYE, Martin Howard
    Forge Cottage The Street
    Hempnall
    NR15 2AD Norwich
    Norfolk
    Director
    Forge Cottage The Street
    Hempnall
    NR15 2AD Norwich
    Norfolk
    EnglandBritishDirector5990770001
    DODSLEY, Robert William Alfred
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    Director
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    EnglandBritishNone179670340001
    FOWKES, Mark Stephen
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    Director
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    EnglandBritishNone179670180001
    HARDMAN, Andrew George
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    United KingdomBritishNone44617960003
    HARWOOD, Maurice Robin
    10 Taunton Drive
    Farnworth
    BL4 0NG Bolton
    Director
    10 Taunton Drive
    Farnworth
    BL4 0NG Bolton
    United KingdomBritishDesigner62577830001
    HUGHES, John Robert
    5 Daleside
    Upton
    CH2 1EN Chester
    Director
    5 Daleside
    Upton
    CH2 1EN Chester
    United KingdomBritishDirector16608970002
    LAWRENCE, Beverly Ann
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    EnglandBritishNone179693860001
    MARTIN, Deborah Ann
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    Director
    The Kirton Healthcare Group Ltd
    23 Rookwood Way
    CB9 8PB Haverhill
    Suffolk
    EnglandBritishNone179690710001

    Who are the persons with significant control of AJ WAY PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aj Way Holdings Limited
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    Apr 06, 2016
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HS High Wycombe
    Unit 2, Sunters End
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0