AJHILL LIMITED

Register to unlock more data on OkredoRegister

AJHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00976035

Incorporation date

31/03/1970

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon20/01/2023
Final Gazette dissolved following liquidation
dot icon20/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2022
Liquidators' statement of receipts and payments to 2022-07-07
dot icon11/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/07/2021
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-07-23
dot icon23/07/2021
Statement of affairs
dot icon23/07/2021
Appointment of a voluntary liquidator
dot icon23/07/2021
Resolutions
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon04/01/2019
Register(s) moved to registered office address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
dot icon04/01/2019
Register inspection address has been changed from 73 Lowfield Street Dartford DA1 1HP England to Kings Lodge, London Road West Kingsdown Sevenoaks Kent TN15 6AR
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/11/2018
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AX England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2018-11-27
dot icon11/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Change of details for Mr Dean Gavin Harpley as a person with significant control on 2017-08-29
dot icon19/10/2017
Notification of Dean Gavin Harpley as a person with significant control on 2017-08-29
dot icon04/10/2017
Termination of appointment of Lyndsay Jane Murray as a director on 2017-09-01
dot icon04/10/2017
Cessation of Lyndsay Jane Murray as a person with significant control on 2017-08-29
dot icon25/08/2017
Resolutions
dot icon23/08/2017
Appointment of Mr Dean Gavin Harpley as a director on 2017-08-23
dot icon23/08/2017
Registered office address changed from 22 King Street Gravesend Kent DA12 2DU to Kings Lodge London Road West Kingsdown Kent TN15 6AX on 2017-08-23
dot icon18/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon16/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/12/2014
Register inspection address has been changed from C/O King and Taylor Limited 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 73 Lowfield Street Dartford DA1 1HP
dot icon16/01/2014
Termination of appointment of Michael Murray as a director
dot icon16/01/2014
Registered office address changed from 22 22 King Street Gravesend Kent DA12 2DU on 2014-01-16
dot icon06/01/2014
Appointment of Mr Michael James Murray as a director
dot icon24/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/12/2013
Termination of appointment of a secretary
dot icon24/12/2013
Registered office address changed from 6 Stone Street Gravesend Kent DA11 0NH on 2013-12-24
dot icon24/12/2013
Termination of appointment of a director
dot icon20/12/2013
Appointment of Ms Lyndsay Jane Murray as a director
dot icon18/12/2013
Termination of appointment of Tina Facey as a director
dot icon18/12/2013
Termination of appointment of Tina Facey as a secretary
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Director's details changed for Mrs Tina Facey on 2013-11-01
dot icon27/11/2013
Termination of appointment of Lyndsay Murray as a director
dot icon27/11/2013
Termination of appointment of Kylie Murray as a director
dot icon17/06/2013
Termination of appointment of Andrew Facey as a director
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/01/2013
Appointment of Mrs Lyndsay Jane Murray as a director
dot icon14/01/2013
Appointment of Miss Kylie Ashton Murray as a director
dot icon14/01/2013
Secretary's details changed for Mrs Tina Facey on 2013-01-01
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Register(s) moved to registered inspection location
dot icon07/11/2012
Register inspection address has been changed
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/12/2011
Director's details changed for Tina Facey on 2011-05-16
dot icon23/12/2011
Secretary's details changed for Tina Facey on 2011-05-16
dot icon23/12/2011
Director's details changed for Andrew Royston Facey on 2011-05-16
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Director's details changed for Tina Lewis on 2011-11-29
dot icon29/11/2011
Secretary's details changed for Tina Lewis on 2011-11-29
dot icon24/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/01/2011
Director's details changed for Andrew Royston Facey on 2010-11-01
dot icon23/01/2011
Director's details changed for Tina Lewis on 2010-11-01
dot icon23/01/2011
Secretary's details changed for Tina Lewis on 2010-11-01
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Tina Lewis on 2009-10-01
dot icon22/12/2009
Director's details changed for Andrew Royston Facey on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Director appointed andrew royston facey
dot icon28/08/2009
Appointment terminated director kate sanger
dot icon17/03/2009
Return made up to 30/11/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 30/11/07; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Director resigned
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 30/11/05; full list of members
dot icon09/01/2006
New director appointed
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
New director appointed
dot icon08/01/2004
Return made up to 30/11/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 30/11/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 30/11/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 30/11/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/1999
Return made up to 07/12/99; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Return made up to 07/12/98; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/12/1997
Return made up to 07/12/97; no change of members
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon23/12/1996
Return made up to 07/12/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1996-03-31
dot icon15/09/1996
Resolutions
dot icon18/01/1996
Return made up to 07/12/95; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon05/12/1994
Return made up to 07/12/94; no change of members
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Return made up to 07/12/93; full list of members
dot icon02/09/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
Director resigned
dot icon04/01/1993
Return made up to 07/12/92; no change of members
dot icon10/08/1992
Accounts for a small company made up to 1992-03-31
dot icon05/01/1992
Accounts for a small company made up to 1991-03-31
dot icon05/01/1992
Return made up to 07/12/91; no change of members
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 07/12/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 08/12/89; full list of members
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon14/02/1989
Return made up to 09/12/88; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1987-03-31
dot icon10/03/1988
Return made up to 11/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon22/12/1986
Return made up to 12/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Facey, Tina
Director
10/12/1998 - 14/12/2013
2
Harpley, Dean Gavin
Director
23/08/2017 - Present
7
Murray, Lyndsay Jane
Director
16/12/2013 - 01/09/2017
-
Facey, Andrew Royston
Director
12/12/2005 - 14/08/2007
-
Facey, Andrew Royston
Director
13/07/2009 - 01/01/2013
-

Persons with Significant Control

2
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 AJHILL LIMITED

AJHILL LIMITED is an(a) Dissolved company incorporated on 31/03/1970 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. 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 AJHILL LIMITED?

toggle

AJHILL LIMITED is currently Dissolved. It was registered on 31/03/1970 and dissolved on 19/01/2023.

Where is AJHILL LIMITED located?

toggle

AJHILL LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does AJHILL LIMITED do?

toggle

AJHILL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AJHILL LIMITED?

toggle

The latest filing was on 20/01/2023: Final Gazette dissolved following liquidation.