AJ LEGAL LIMITED

Register to unlock more data on OkredoRegister

AJ LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07354114

Incorporation date

24/08/2010

Size

Dormant

Contacts

Registered address

Registered address

9 Kayley House, New Hall Lane, Preston PR1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon26/08/2023
Application to strike the company off the register
dot icon11/05/2023
Director's details changed for Mr Andrew Roy Jameson on 2023-05-09
dot icon10/05/2023
Registered office address changed from 19 19 Richards Court Riverside Park, Morecambe Lancashire LA3 3ER United Kingdom to 9 Kayley House New Hall Lane Preston PR1 4DP on 2023-05-10
dot icon05/04/2023
Confirmation statement made on 2022-08-24 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2023-01-21
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2021-08-24 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-01-21
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Accounts for a dormant company made up to 2021-01-21
dot icon21/01/2021
Previous accounting period shortened from 2021-08-31 to 2021-01-21
dot icon17/11/2020
Registered office address changed from 19 Richards Court Lancaster Road Morecambe LA3 3ER England to 19 19 Richards Court Riverside Park, Morecambe Lancashire LA3 3ER on 2020-11-17
dot icon17/11/2020
Registered office address changed from 72 Hedgerows Road Leyland PR26 7JQ England to 19 Richards Court Lancaster Road Morecambe LA3 3ER on 2020-11-17
dot icon03/09/2020
Micro company accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-08-31
dot icon24/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon30/09/2018
Micro company accounts made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon02/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon02/09/2017
Micro company accounts made up to 2017-08-31
dot icon12/11/2016
Micro company accounts made up to 2016-08-31
dot icon18/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon04/04/2016
Director's details changed for Mr Andrew Roy Jameson on 2016-04-01
dot icon04/04/2016
Registered office address changed from 1 Westway Penley Wrexham Clwyd LL13 0JW Wales to 72 Hedgerows Road Leyland PR26 7JQ on 2016-04-04
dot icon27/01/2016
Micro company accounts made up to 2015-08-31
dot icon05/01/2016
Director's details changed for Mr Andrew Roy Jameson on 2015-12-31
dot icon05/01/2016
Registered office address changed from 4 Bear Lane Pinchbeck Spalding Lincolnshire PE11 3XA to 1 Westway Penley Wrexham Clwyd LL13 0JW on 2016-01-05
dot icon31/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon31/08/2015
Director's details changed for Mr Andrew Roy Jameson on 2015-08-31
dot icon03/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon08/11/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Andrew Roy Jameson on 2013-10-01
dot icon10/09/2013
Registered office address changed from 13a Knight Street Pinchbeck Spalding Lincolnshire PE11 3RA on 2013-09-10
dot icon26/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/12/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon19/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr Andrew Roy Jameson on 2011-11-11
dot icon10/05/2011
Registered office address changed from 6 Bear Lane Pinchbeck Spalding Lincolnshire PE11 3XA United Kingdom on 2011-05-10
dot icon24/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/01/2023
dot iconLast change occurred
21/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
21/01/2023
dot iconNext account date
21/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
500.00
-
0.00
-
-
2022
-
500.00
-
0.00
-
-
2023
-
500.00
-
0.00
-
-
2023
-
500.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

500.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Roy Jameson
Director
24/08/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AJ LEGAL LIMITED

AJ LEGAL LIMITED is an(a) Dissolved company incorporated on 24/08/2010 with the registered office located at 9 Kayley House, New Hall Lane, Preston PR1 4DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJ LEGAL LIMITED?

toggle

AJ LEGAL LIMITED is currently Dissolved. It was registered on 24/08/2010 and dissolved on 12/12/2023.

Where is AJ LEGAL LIMITED located?

toggle

AJ LEGAL LIMITED is registered at 9 Kayley House, New Hall Lane, Preston PR1 4DP.

What does AJ LEGAL LIMITED do?

toggle

AJ LEGAL LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AJ LEGAL LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.