AJ INTERIOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AJ INTERIOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10891366

Incorporation date

31/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon11/05/2025
Final Gazette dissolved following liquidation
dot icon11/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2023
Resolutions
dot icon14/12/2023
Appointment of a voluntary liquidator
dot icon14/12/2023
Statement of affairs
dot icon14/12/2023
Registered office address changed from 29 Watnall Road Hucknall Nottingham NG15 7LD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-14
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Current accounting period shortened from 2023-09-30 to 2022-12-31
dot icon02/10/2022
Confirmation statement made on 2022-09-09 with updates
dot icon02/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon09/09/2021
Termination of appointment of Jacquelynn Mason as a director on 2021-09-09
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Notification of Andrew Richard Devine as a person with significant control on 2021-06-08
dot icon08/06/2021
Withdrawal of a person with significant control statement on 2021-06-08
dot icon11/05/2021
Termination of appointment of Alan Hamilton as a director on 2021-05-11
dot icon12/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Registration of charge 108913660001, created on 2020-06-01
dot icon21/04/2020
Registered office address changed from Suite 1, Byron Business Centre Duke Street Hucknall Nottingham NG15 7HP England to 29 Watnall Road Hucknall Nottingham NG15 7LD on 2020-04-21
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/03/2020
Appointment of Mrs Jacquelynn Mason as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Andrew Richard Devine as a director on 2020-03-10
dot icon17/10/2019
Confirmation statement made on 2019-08-30 with updates
dot icon17/10/2019
Director's details changed for Mr Alan Hamilton on 2019-08-30
dot icon27/06/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon21/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/04/2019
Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to Suite 1, Byron Business Centre Duke Street Hucknall Nottingham NG15 7HP on 2019-04-25
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon30/08/2017
Notification of Alan Hamilton as a person with significant control on 2017-07-31
dot icon14/08/2017
Appointment of Alan Hamilton as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Michael Duke as a director on 2017-07-31
dot icon31/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-57.61 % *

* during past year

Cash in Bank

£21,319.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/09/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
432.31K
-
0.00
50.30K
-
2022
2
288.69K
-
0.00
21.32K
-
2022
2
288.69K
-
0.00
21.32K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

288.69K £Descended-33.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.32K £Descended-57.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Michael
Director
31/07/2017 - 31/07/2017
12590
Devine, Andrew Richard
Director
10/03/2020 - Present
4

Persons with Significant Control

3
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 AJ INTERIOR SOLUTIONS LIMITED

AJ INTERIOR SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 31/07/2017 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 AJ INTERIOR SOLUTIONS LIMITED?

toggle

AJ INTERIOR SOLUTIONS LIMITED is currently Dissolved. It was registered on 31/07/2017 and dissolved on 11/05/2025.

Where is AJ INTERIOR SOLUTIONS LIMITED located?

toggle

AJ INTERIOR SOLUTIONS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does AJ INTERIOR SOLUTIONS LIMITED do?

toggle

AJ INTERIOR SOLUTIONS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does AJ INTERIOR SOLUTIONS LIMITED have?

toggle

AJ INTERIOR SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for AJ INTERIOR SOLUTIONS LIMITED?

toggle

The latest filing was on 11/05/2025: Final Gazette dissolved following liquidation.