AJ WAY PRODUCTS LIMITED
Overview
Company Name | AJ WAY PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01874934 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AJ WAY PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
KIRTON PRODUCTS LIMITED | Jan 11, 2006 | Jan 11, 2006 |
KIRTON PLAYWORKS LIMITED | Feb 15, 1999 | Feb 15, 1999 |
KIRTON PRODUCTS LIMITED | Jan 02, 1985 | Jan 02, 1985 |
What are the latest accounts for AJ WAY PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AJ WAY PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew George Hardman as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverly Ann Lawrence as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bryn Peter Jones as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Mercer as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Stephen Fowkes as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Richard Lord as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Deborah Ann Martin as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Ann Martin as a secretary on Aug 20, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Robert Dodsley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert William Alfred Dodsley as a director on Sep 10, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AJ WAY PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Bryn Peter | Director | Hillbottom Road Sands Industrial Estate HP12 4HS High Wycombe Unit 2, Sunters End England | England | British | Director | 69368650001 | ||||
LORD, Michael Richard | Director | Hillbottom Road Sands Industrial Estate HP12 4HS High Wycombe Unit 2, Sunters End England | England | British | Director | 72163600006 | ||||
MERCER, Anthony | Director | Hillbottom Road Sands Industrial Estate HP12 4HS High Wycombe Unit 2, Sunters End England | England | British | Director | 94612510001 | ||||
BATTYE, Hilary | Secretary | Forge Cottage The Street Hempnall NR15 2AD Norwich Norfolk | British | 16608920002 | ||||||
MARTIN, Deborah Ann | Secretary | The Kirton Healthcare Group Ltd 23 Rookwood Way CB9 8PB Haverhill Suffolk | British | 179694430001 | ||||||
BATT, Christopher George | Director | 13 The Drays CO10 9TJ Long Melford Suffolk | England | British | Operations Manager | 74102700001 | ||||
BATTYE, Martin Howard | Director | Forge Cottage The Street Hempnall NR15 2AD Norwich Norfolk | England | British | Director | 5990770001 | ||||
DODSLEY, Robert William Alfred | Director | The Kirton Healthcare Group Ltd 23 Rookwood Way CB9 8PB Haverhill Suffolk | England | British | None | 179670340001 | ||||
FOWKES, Mark Stephen | Director | The Kirton Healthcare Group Ltd 23 Rookwood Way CB9 8PB Haverhill Suffolk | England | British | None | 179670180001 | ||||
HARDMAN, Andrew George | Director | Hillbottom Road Sands Industrial Estate HP12 4HS High Wycombe Unit 2, Sunters End England | United Kingdom | British | None | 44617960003 | ||||
HARWOOD, Maurice Robin | Director | 10 Taunton Drive Farnworth BL4 0NG Bolton | United Kingdom | British | Designer | 62577830001 | ||||
HUGHES, John Robert | Director | 5 Daleside Upton CH2 1EN Chester | United Kingdom | British | Director | 16608970002 | ||||
LAWRENCE, Beverly Ann | Director | Hillbottom Road Sands Industrial Estate HP12 4HS High Wycombe Unit 2, Sunters End England | England | British | None | 179693860001 | ||||
MARTIN, Deborah Ann | Director | The Kirton Healthcare Group Ltd 23 Rookwood Way CB9 8PB Haverhill Suffolk | England | British | None | 179690710001 |
Who are the persons with significant control of AJ WAY PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Aj Way Holdings Limited | Apr 06, 2016 | Hillbottom Road Sands Industrial Estate HP12 4HS High Wycombe Unit 2, Sunters End England | No | ||||
| |||||||
Natures of Control
|
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