AJC PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AJC PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03763739

Incorporation date

04/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

60 Mill Hill, Baginton, Coventry, Warwickshire CV8 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1999)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon12/02/2025
Application to strike the company off the register
dot icon16/12/2024
Micro company accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-04-30
dot icon17/02/2023
Change of details for Mr Anthony John Coleman as a person with significant control on 2023-02-10
dot icon17/02/2023
Change of details for Mrs Teresa Annette Coleman as a person with significant control on 2023-02-10
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/07/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mrs Teresa Annette Coleman on 2010-10-15
dot icon31/05/2011
Director's details changed for Mr Anthony John Coleman on 2010-10-15
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2010
Registered office address changed from 44 Rodyard Way Coventry West Midlands CV1 2UD on 2010-10-19
dot icon18/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon18/05/2010
Director's details changed for Teresa Annette Coleman on 2010-05-04
dot icon18/05/2010
Director's details changed for Anthony John Coleman on 2010-05-04
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 04/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 04/05/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 04/05/07; full list of members
dot icon11/06/2007
Secretary resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/05/2006
Return made up to 04/05/06; full list of members
dot icon30/01/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 04/05/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 04/05/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/06/2003
Return made up to 04/05/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon02/06/2002
Return made up to 04/05/02; full list of members
dot icon15/11/2001
Secretary's particulars changed
dot icon15/11/2001
Director's particulars changed
dot icon15/11/2001
Registered office changed on 15/11/01 from: 31 cornelius street cheyelsmore coventry west midlands CV3 5FJ
dot icon15/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon05/07/2001
Secretary's particulars changed
dot icon05/07/2001
Director's particulars changed
dot icon05/07/2001
Registered office changed on 05/07/01 from: 31 cornelius street coventry west midlands CV3 5FJ
dot icon25/05/2001
Return made up to 04/05/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-04-30
dot icon26/05/2000
Return made up to 04/05/00; full list of members
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
Registered office changed on 29/09/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Ad 22/09/99--------- £ si 8@1=8 £ ic 2/10
dot icon29/09/1999
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon24/09/1999
Certificate of change of name
dot icon04/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/04/2024
dot iconNext confirmation date
04/05/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.89K
-
0.00
-
-
2022
1
10.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
04/05/1999 - 16/09/1999
3393
Wayne, Harold
Nominee Secretary
04/05/1999 - 16/09/1999
1305
Mr Anthony John Coleman
Director
16/09/1999 - Present
-
Mrs Teresa Annette Coleman
Director
16/01/2006 - Present
-
Coleman, Teresa Annette
Secretary
16/09/1999 - 30/04/2007
-

Persons with Significant Control

4
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 AJC PROJECTS LIMITED

AJC PROJECTS LIMITED is an(a) Dissolved company incorporated on 04/05/1999 with the registered office located at 60 Mill Hill, Baginton, Coventry, Warwickshire CV8 3AG. There are currently 2 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 AJC PROJECTS LIMITED?

toggle

AJC PROJECTS LIMITED is currently Dissolved. It was registered on 04/05/1999 and dissolved on 13/05/2025.

Where is AJC PROJECTS LIMITED located?

toggle

AJC PROJECTS LIMITED is registered at 60 Mill Hill, Baginton, Coventry, Warwickshire CV8 3AG.

What does AJC PROJECTS LIMITED do?

toggle

AJC PROJECTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AJC PROJECTS LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.