AJ WAY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AJ WAY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08520734

Incorporation date

08/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3RD FLOOR, 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2013)
dot icon21/07/2020
Final Gazette dissolved following liquidation
dot icon21/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2019
Registered office address changed from Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England to 9 Colmore Row Birmingham B3 2BJ on 2019-07-18
dot icon16/07/2019
Appointment of a voluntary liquidator
dot icon16/07/2019
Resolutions
dot icon11/07/2019
Statement of affairs
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon13/02/2018
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon01/06/2017
Resolutions
dot icon31/05/2017
Termination of appointment of Beverly Ann Lawrence as a director on 2017-05-24
dot icon31/05/2017
Termination of appointment of Andrew George Hardman as a director on 2017-05-24
dot icon31/05/2017
Termination of appointment of Mark Stephen Fowkes as a director on 2017-05-24
dot icon31/05/2017
Registered office address changed from 23 Rookwood Way Haverhill Suffolk CB9 8PB to Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS on 2017-05-31
dot icon13/04/2017
Termination of appointment of Dale James Storrer as a director on 2017-04-13
dot icon13/04/2017
Termination of appointment of Dale James Storrer as a secretary on 2017-04-13
dot icon15/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/03/2016
Appointment of Mr Dale James Storrer as a secretary on 2016-02-22
dot icon13/03/2016
Appointment of Mr Dale James Storrer as a director on 2016-02-22
dot icon08/10/2015
Appointment of Mr Anthony Mercer as a director on 2015-08-20
dot icon25/08/2015
Termination of appointment of Deborah Ann Martin as a director on 2015-08-20
dot icon25/08/2015
Termination of appointment of Deborah Ann Martin as a secretary on 2015-08-20
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/10/2014
Appointment of Mr Bryn Peter Jones as a director on 2014-10-15
dot icon15/10/2014
Second filing of TM01 previously delivered to Companies House
dot icon12/09/2014
Director's details changed for David Mathew Rolfe on 2014-09-10
dot icon12/09/2014
Director's details changed for David Mathew Rolfe on 2014-09-10
dot icon12/09/2014
Termination of appointment of Robert William Alfred Dodsley as a director on 2014-09-10
dot icon05/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Certificate of change of name
dot icon24/03/2014
Change of name notice
dot icon26/07/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon18/07/2013
Resolutions
dot icon10/07/2013
Appointment of Michael Lord as a director
dot icon10/07/2013
Appointment of Mark Stephen Fowkes as a director
dot icon10/07/2013
Appointment of Robert William Alfred Dodsley as a director
dot icon10/07/2013
Appointment of Mr Andrew George Hardman as a director
dot icon10/07/2013
Appointment of Deborah Ann Martin as a director
dot icon10/07/2013
Appointment of David Mathew Rolfe as a director
dot icon10/07/2013
Appointment of Beverley Ann Lawrence as a director
dot icon10/07/2013
Appointment of Deborah Ann Martin as a secretary
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon10/07/2013
Termination of appointment of Ian Piggin as a director
dot icon10/07/2013
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2013-07-10
dot icon25/06/2013
Registration of charge 085207340001
dot icon08/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storrer, Dale James
Secretary
22/02/2016 - 13/04/2017
-
Lord, Michael
Director
19/06/2013 - Present
1
Fowkes, Mark Stephen
Director
19/06/2013 - 24/05/2017
13
Martin, Deborah Ann
Secretary
19/06/2013 - 20/08/2015
-
Rolfe, David Mathew
Director
19/06/2013 - Present
16

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 WAY GROUP HOLDINGS LIMITED

AJ WAY GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/05/2013 with the registered office located at 3RD FLOOR, 9 Colmore Row, Birmingham B3 2BJ. 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 AJ WAY GROUP HOLDINGS LIMITED?

toggle

AJ WAY GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 08/05/2013 and dissolved on 21/07/2020.

Where is AJ WAY GROUP HOLDINGS LIMITED located?

toggle

AJ WAY GROUP HOLDINGS LIMITED is registered at 3RD FLOOR, 9 Colmore Row, Birmingham B3 2BJ.

What does AJ WAY GROUP HOLDINGS LIMITED do?

toggle

AJ WAY GROUP HOLDINGS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for AJ WAY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 21/07/2020: Final Gazette dissolved following liquidation.