ACJV LIMITED

Register to unlock more data on OkredoRegister

ACJV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00827107

Incorporation date

12/11/1964

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1964)
dot icon06/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2011
First Gazette notice for voluntary strike-off
dot icon09/11/2011
Application to strike the company off the register
dot icon14/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mrs Elisabeth Ann Lucas on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr Andrew Stephen Brode on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr Michael Anthony Mccarthy on 2011-08-17
dot icon17/08/2011
Secretary's details changed for Mr Michael Anthony Mccarthy on 2011-08-17
dot icon12/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/02/2011
Register(s) moved to registered inspection location
dot icon03/02/2011
Register inspection address has been changed
dot icon03/02/2011
Termination of appointment of Stephen Lodge as a director
dot icon23/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/09/2009
Return made up to 04/09/09; full list of members
dot icon06/04/2009
Accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 04/09/08; full list of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from 8 baker street london W1U 3LL
dot icon05/03/2008
Accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 04/09/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-09-30
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon08/12/2006
Director's particulars changed
dot icon08/09/2006
Return made up to 04/09/06; full list of members
dot icon14/07/2006
Accounts made up to 2005-09-30
dot icon16/03/2006
Secretary's particulars changed
dot icon22/09/2005
Return made up to 04/09/05; full list of members
dot icon02/08/2005
Resolutions
dot icon08/07/2005
Accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 04/09/04; full list of members
dot icon01/07/2004
Accounts made up to 2003-09-30
dot icon20/11/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon22/09/2003
Return made up to 04/09/03; full list of members
dot icon22/09/2003
Secretary's particulars changed
dot icon03/09/2003
Accounts made up to 2003-03-31
dot icon04/06/2003
Registered office changed on 04/06/03 from: 8 baker street london W1U 3LL
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 04/09/02; full list of members
dot icon10/06/2002
Secretary's particulars changed
dot icon19/10/2001
Accounts made up to 2001-03-31
dot icon27/09/2001
Return made up to 04/09/01; full list of members
dot icon22/11/2000
Accounts made up to 2000-03-31
dot icon13/09/2000
Return made up to 04/09/00; full list of members
dot icon07/08/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon28/09/1999
Return made up to 04/09/99; no change of members
dot icon20/09/1999
Accounts made up to 1999-03-31
dot icon16/09/1998
Return made up to 04/09/98; full list of members
dot icon02/09/1998
Accounts made up to 1998-03-31
dot icon03/02/1998
Return made up to 04/09/97; no change of members
dot icon03/02/1998
Secretary's particulars changed
dot icon19/08/1997
Accounts made up to 1997-03-31
dot icon02/12/1996
Accounts made up to 1996-03-31
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon08/09/1996
Return made up to 04/09/96; no change of members
dot icon08/09/1996
Secretary's particulars changed;director's particulars changed
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Return made up to 04/09/95; full list of members
dot icon06/09/1995
Director's particulars changed
dot icon06/09/1995
Location of register of members address changed
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
New director appointed
dot icon24/02/1995
Registered office changed on 24/02/95 from: europa house marsham way gerrards cross buckinghamshire SL9 8BQ
dot icon24/02/1995
Director resigned;new director appointed
dot icon24/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 04/09/94; no change of members
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Certificate of change of name
dot icon20/05/1994
Resolutions
dot icon14/04/1994
Registered office changed on 14/04/94 from: epworth house 25 city road london EC1Y 1AR
dot icon20/10/1993
Director resigned
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Return made up to 04/09/93; no change of members
dot icon09/09/1993
Director resigned
dot icon03/11/1992
Return made up to 04/09/92; full list of members
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
New director appointed
dot icon20/02/1992
Auditor's resignation
dot icon20/02/1992
Accounting reference date shortened from 17/05 to 31/03
dot icon10/01/1992
Full accounts made up to 1991-05-24
dot icon12/12/1991
Declaration of mortgage charge released/ceased
dot icon08/11/1991
New director appointed
dot icon02/10/1991
Return made up to 04/09/91; full list of members
dot icon02/10/1991
Registered office changed on 02/10/91
dot icon13/08/1991
Particulars of mortgage/charge
dot icon18/07/1991
Secretary resigned;new secretary appointed
dot icon18/07/1991
Director resigned;new director appointed
dot icon02/05/1991
Accounting reference date shortened from 31/03 to 17/05
dot icon18/10/1990
Return made up to 30/08/90; full list of members
dot icon27/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1990
Accounts for a small company made up to 1990-03-31
dot icon29/09/1989
Accounts for a small company made up to 1989-03-31
dot icon29/09/1989
Return made up to 04/09/89; full list of members
dot icon24/06/1988
Accounts for a small company made up to 1988-03-31
dot icon24/06/1988
Return made up to 30/05/88; full list of members
dot icon16/09/1987
Accounts for a small company made up to 1987-03-31
dot icon16/09/1987
Return made up to 17/08/87; full list of members
dot icon26/11/1986
Return made up to 17/11/86; full list of members
dot icon30/10/1986
Accounts for a small company made up to 1986-03-31
dot icon21/10/1986
Secretary resigned;new secretary appointed
dot icon12/11/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Stephen Brode
Director
11/02/1995 - Present
71
Jones, Timothy John
Director
10/02/1995 - 25/07/2000
25
Mccarthy, Michael Anthony
Director
02/05/2000 - Present
19
Mccarthy, Michael Anthony
Secretary
02/04/2007 - Present
7
Anthony, Susan
Secretary
16/03/1995 - 31/03/2007
3

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 ACJV LIMITED

ACJV LIMITED is an(a) Dissolved company incorporated on 12/11/1964 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 ACJV LIMITED?

toggle

ACJV LIMITED is currently Dissolved. It was registered on 12/11/1964 and dissolved on 06/03/2012.

Where is ACJV LIMITED located?

toggle

ACJV LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ACJV LIMITED do?

toggle

ACJV LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ACJV LIMITED?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved via voluntary strike-off.