A.J.G. INTERNATIONAL TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

A.J.G. INTERNATIONAL TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01553581

Incorporation date

27/03/1981

Size

Dormant

Contacts

Registered address

Registered address

Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1981)
dot icon27/12/2016
Final Gazette dissolved following liquidation
dot icon28/09/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon27/09/2016
Return of final meeting in a members' voluntary winding up
dot icon03/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon22/09/2015
Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to 125 Colmore Row Birmingham B3 3SD on 2015-09-22
dot icon21/09/2015
Declaration of solvency
dot icon21/09/2015
Appointment of a voluntary liquidator
dot icon21/09/2015
Resolutions
dot icon26/06/2015
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on 2015-06-26
dot icon10/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon23/04/2013
Termination of appointment of David Lynch as a director
dot icon22/04/2013
Termination of appointment of David Lynch as a director
dot icon22/04/2013
Appointment of Ms Lyndsay Gillian Navid Lane as a director
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/09/2011
Registered office address changed from Greenfold Way, Leigh Commerce Park, Leigh Lancashire WN7 3XJ on 2011-09-28
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary
dot icon23/09/2011
Termination of appointment of David Lynch as a secretary
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Appointment of Patrick Bataillard as a director
dot icon31/01/2011
Termination of appointment of Patrice Schneider as a director
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Secretary's details changed for David Paul Lynch on 2010-02-11
dot icon15/02/2010
Director's details changed for Patrice Schneider on 2010-02-11
dot icon15/02/2010
Director's details changed for David Paul Lynch on 2010-02-11
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon26/01/2010
Director's details changed for Patrice Schneider on 2010-01-26
dot icon17/09/2009
Director and secretary's change of particulars / david lynch / 11/09/2009
dot icon13/07/2009
Appointment terminated secretary ian rose
dot icon13/07/2009
Secretary appointed david paul lynch
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Capitals not rolled up
dot icon17/03/2009
Capitals not rolled up
dot icon17/03/2009
Capitals not rolled up
dot icon17/03/2009
Return made up to 29/12/08; full list of members
dot icon16/12/2008
Director appointed david paul lynch
dot icon11/11/2008
Appointment terminated secretary arnaud arhainx
dot icon11/11/2008
Secretary appointed ian andrew rose
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 29/12/07; full list of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: green fold way leigh lancashire WN7 3XJ
dot icon01/08/2007
Secretary's particulars changed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 29/12/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 29/12/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 29/12/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 29/12/03; full list of members
dot icon21/01/2004
Secretary's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Return made up to 29/12/02; full list of members
dot icon17/12/2002
New secretary appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Secretary resigned
dot icon16/05/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon10/01/2002
Return made up to 29/12/01; full list of members
dot icon30/11/2001
Director resigned
dot icon01/11/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon29/12/2000
Return made up to 29/12/00; full list of members
dot icon18/12/2000
Amended full accounts made up to 1999-12-31
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 29/12/99; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Director resigned
dot icon18/08/1999
Registered office changed on 18/08/99 from: 6TH floor furness house trafford road salford manchester M5 2XZ
dot icon21/12/1998
Return made up to 29/12/98; no change of members
dot icon17/12/1998
Full accounts made up to 1997-11-16
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New secretary appointed
dot icon21/09/1998
Delivery ext'd 3 mth 16/11/97
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed
dot icon01/06/1998
Accounting reference date extended from 16/11/98 to 31/12/98
dot icon01/04/1998
Nc inc already adjusted 14/11/97
dot icon04/03/1998
Return made up to 29/12/97; full list of members
dot icon04/03/1998
Secretary's particulars changed;director's particulars changed
dot icon04/03/1998
Accounting reference date shortened from 30/04/98 to 16/11/97
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon12/12/1997
Registered office changed on 12/12/97 from: spinney park industrial estate billington road leighton buzzard bedfordshire LU7 9HH
dot icon04/12/1997
Declaration of satisfaction of mortgage/charge
dot icon04/12/1997
Declaration of satisfaction of mortgage/charge
dot icon19/11/1997
Registered office changed on 19/11/97 from: unit 30 edison road rabans lane industrial estate aylesbury bucks
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Return made up to 29/12/96; no change of members
dot icon09/10/1997
Return made up to 29/12/95; no change of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon04/02/1997
Director's particulars changed
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
New secretary appointed
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon25/10/1995
Return made up to 29/12/94; full list of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 29/12/93; no change of members
dot icon07/12/1993
Full accounts made up to 1992-04-30
dot icon07/12/1993
Full accounts made up to 1993-04-30
dot icon08/04/1993
Particulars of mortgage/charge
dot icon23/02/1993
Return made up to 29/12/92; no change of members
dot icon20/01/1993
Particulars of mortgage/charge
dot icon29/10/1992
Accounts for a small company made up to 1991-04-30
dot icon31/07/1992
Particulars of mortgage/charge
dot icon11/05/1992
Particulars of mortgage/charge
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Director's particulars changed
dot icon03/04/1992
Return made up to 29/12/91; full list of members
dot icon01/02/1992
Accounts made up to 1990-04-30
dot icon18/12/1991
Director's particulars changed
dot icon05/11/1991
New director appointed
dot icon19/06/1991
Registered office changed on 19/06/91 from: 47-48 rabans lane rabans lane industrial estate aylesbury bucks HP19 3RT
dot icon06/06/1991
Certificate of change of name
dot icon24/04/1991
Return made up to 29/12/90; no change of members
dot icon08/10/1990
Particulars of mortgage/charge
dot icon03/05/1990
Accounts for a small company made up to 1989-04-30
dot icon09/02/1990
Return made up to 29/12/89; full list of members
dot icon03/07/1989
Return made up to 30/12/88; full list of members
dot icon03/05/1989
Accounts made up to 1988-04-30
dot icon22/01/1988
Accounts for a small company made up to 1987-04-30
dot icon22/01/1988
Return made up to 11/11/87; full list of members
dot icon27/07/1987
Return made up to 14/11/86; full list of members
dot icon27/01/1987
Particulars of mortgage/charge
dot icon21/11/1986
Accounts made up to 1986-04-30
dot icon16/06/1983
Particulars of property mortgage/charge
dot icon27/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, David Paul
Director
08/12/2008 - 10/04/2013
56
Rose, Ian Andrew
Secretary
19/10/2008 - 30/06/2009
54
Turin, Luc
Director
18/11/1997 - 02/07/2001
3
Lay, Gary Nigel
Director
02/07/2001 - 08/03/2002
2
Lynch, David Paul
Secretary
01/07/2009 - 01/08/2011
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J.G. INTERNATIONAL TRANSPORT LIMITED

A.J.G. INTERNATIONAL TRANSPORT LIMITED is an(a) Dissolved company incorporated on 27/03/1981 with the registered office located at Two Snowhill, Birmingham B4 6GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J.G. INTERNATIONAL TRANSPORT LIMITED?

toggle

A.J.G. INTERNATIONAL TRANSPORT LIMITED is currently Dissolved. It was registered on 27/03/1981 and dissolved on 27/12/2016.

Where is A.J.G. INTERNATIONAL TRANSPORT LIMITED located?

toggle

A.J.G. INTERNATIONAL TRANSPORT LIMITED is registered at Two Snowhill, Birmingham B4 6GA.

What does A.J.G. INTERNATIONAL TRANSPORT LIMITED do?

toggle

A.J.G. INTERNATIONAL TRANSPORT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.J.G. INTERNATIONAL TRANSPORT LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved following liquidation.