A.J. PHILLIPS LTD.

Register to unlock more data on OkredoRegister

A.J. PHILLIPS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03535135

Incorporation date

25/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park View House, Worrall Street, Congleton, Cheshire CW12 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon05/09/2025
Application to strike the company off the register
dot icon28/08/2025
Termination of appointment of Samantha Mary Jackson as a secretary on 2025-08-26
dot icon01/04/2025
Termination of appointment of Rhonda Stoodley as a secretary on 2025-03-22
dot icon01/04/2025
Termination of appointment of Aimi Suzanne Phillips as a secretary on 2025-03-22
dot icon01/04/2025
Cessation of Samantha Mary Jackson as a person with significant control on 2025-03-22
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Appointment of Miss Aimi Suzanne Phillips as a secretary on 2024-09-01
dot icon12/09/2024
Appointment of Miss Rhonda Stoodley as a secretary on 2024-09-01
dot icon19/07/2024
Registered office address changed from Century Mill Worrall Street Congleton Cheshire CW12 1DT to Park View House Worrall Street Congleton Cheshire CW12 1DT on 2024-07-19
dot icon10/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon07/12/2022
Cessation of Aimi Suzanne Imber as a person with significant control on 2022-12-01
dot icon07/12/2022
Termination of appointment of Aimi Suzanne Imber as a director on 2022-12-01
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon04/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/07/2018
Notification of Aimi Suzanne Imber as a person with significant control on 2016-06-01
dot icon02/07/2018
Notification of Alan Joseph Phillips as a person with significant control on 2016-06-01
dot icon29/06/2018
Notification of Samantha Mary Jackson as a person with significant control on 2016-06-01
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/07/2015
Termination of appointment of Margaret Mary Phillips as a director on 2014-08-03
dot icon17/07/2015
Registered office address changed from Park View House Worrall Street Congleton Cheshire CW12 1DT to Century Mill Worrall Street Congleton Cheshire CW12 1DT on 2015-07-17
dot icon17/07/2015
Termination of appointment of Margaret Mary Phillips as a director on 2014-08-03
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Alan Joseph Phillips as a director
dot icon24/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/06/2013
Secretary's details changed for Samantha Mary Jackson on 2012-11-04
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon09/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mrs Margaret Mary Phillips on 2010-03-30
dot icon09/04/2010
Director's details changed for Mrs Aimi Suzanne Imber on 2010-03-30
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 25/03/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 25/03/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
Particulars of mortgage/charge
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Return made up to 25/03/07; full list of members
dot icon03/04/2007
Ad 20/09/06--------- £ si 13@1=13 £ ic 17/30
dot icon13/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Director's particulars changed
dot icon07/04/2006
Secretary's particulars changed
dot icon07/04/2006
Return made up to 25/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 25/03/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 25/03/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 25/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Registered office changed on 13/05/02 from: park view house worrall street congleton cheshire CW12 1DT
dot icon02/05/2002
Return made up to 25/03/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 25/03/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
Return made up to 25/03/00; full list of members
dot icon22/11/1999
Return made up to 25/03/99; full list of members
dot icon22/11/1999
Ad 10/01/99--------- £ si 2@1=2 £ ic 16/18
dot icon22/11/1999
Ad 25/03/98--------- £ si 14@1=14 £ ic 2/16
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
Secretary's particulars changed
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
Registered office changed on 22/11/99 from: firlands black firs lane somerford congleton cheshire CW12 4QQ
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon27/03/1998
Secretary resigned
dot icon25/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+18.06 % *

* during past year

Cash in Bank

£11,795.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.98K
-
0.00
9.37K
-
2022
2
40.42K
-
0.00
9.99K
-
2023
2
39.40K
-
0.00
11.80K
-
2023
2
39.40K
-
0.00
11.80K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

39.40K £Descended-2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.80K £Ascended18.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/03/1998 - 25/03/1998
99600
Miss Aimi Suzanne Imber
Director
25/03/1998 - 01/12/2022
-
Jackson, Samantha Mary
Secretary
25/03/1998 - 26/08/2025
1
Phillips, Margaret Mary
Director
25/03/1998 - 03/08/2014
2
Phillips, Alan Joseph
Director
02/07/2014 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.J. PHILLIPS LTD.

A.J. PHILLIPS LTD. is an(a) Dissolved company incorporated on 25/03/1998 with the registered office located at Park View House, Worrall Street, Congleton, Cheshire CW12 1DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. PHILLIPS LTD.?

toggle

A.J. PHILLIPS LTD. is currently Dissolved. It was registered on 25/03/1998 and dissolved on 02/12/2025.

Where is A.J. PHILLIPS LTD. located?

toggle

A.J. PHILLIPS LTD. is registered at Park View House, Worrall Street, Congleton, Cheshire CW12 1DT.

What does A.J. PHILLIPS LTD. do?

toggle

A.J. PHILLIPS LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does A.J. PHILLIPS LTD. have?

toggle

A.J. PHILLIPS LTD. had 2 employees in 2023.

What is the latest filing for A.J. PHILLIPS LTD.?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.