AJS RALLYING LIMITED

Register to unlock more data on OkredoRegister

AJS RALLYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06250352

Incorporation date

17/05/2007

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 17/05/2007)
dot icon21/08/2024
Final Gazette dissolved following liquidation
dot icon21/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2023
Statement of affairs
dot icon25/03/2023
Resolutions
dot icon25/03/2023
Appointment of a voluntary liquidator
dot icon25/03/2023
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-03-25
dot icon20/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon08/04/2022
Director's details changed for Mr Andrew John Siddall on 2022-04-07
dot icon08/04/2022
Change of details for Mr Andrew John Siddall as a person with significant control on 2022-04-07
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/01/2020
Director's details changed for Mr Andrew John Siddall on 2020-01-20
dot icon20/01/2020
Change of details for Mr Andrew John Siddall as a person with significant control on 2020-01-20
dot icon22/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/10/2015
Termination of appointment of Jeremy Charles Siddall as a secretary on 2015-10-06
dot icon16/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 13 Huddersfield Road Barnsley Yorkshire S70 2LW on 2014-07-01
dot icon07/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/07/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 17/05/08; full list of members
dot icon20/06/2007
Ad 22/05/07--------- £ si 19999@1=19999 £ ic 1/20000
dot icon06/06/2007
Registered office changed on 06/06/07 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon04/06/2007
Resolutions
dot icon21/05/2007
£ nc 1000/1000000 17/05/07
dot icon21/05/2007
Registered office changed on 21/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon17/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-76.62 % *

* during past year

Cash in Bank

£33,347.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
17/05/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.78M
-
0.00
142.66K
-
2022
0
2.95M
-
0.00
33.35K
-
2022
0
2.95M
-
0.00
33.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.95M £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.35K £Descended-76.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Corporate Secretary
17/05/2007 - 17/05/2007
983
QA NOMINEES LIMITED
Corporate Director
17/05/2007 - 17/05/2007
964
Siddall, Andrew John
Director
17/05/2007 - Present
35
Siddall, Jeremy Charles
Secretary
17/05/2007 - 06/10/2015
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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJS RALLYING LIMITED

AJS RALLYING LIMITED is an(a) Dissolved company incorporated on 17/05/2007 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS RALLYING LIMITED?

toggle

AJS RALLYING LIMITED is currently Dissolved. It was registered on 17/05/2007 and dissolved on 21/08/2024.

Where is AJS RALLYING LIMITED located?

toggle

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

What does AJS RALLYING LIMITED do?

toggle

AJS RALLYING LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AJS RALLYING LIMITED?

toggle

The latest filing was on 21/08/2024: Final Gazette dissolved following liquidation.