AZETS (CJ) LIMITED

Register to unlock more data on OkredoRegister

AZETS (CJ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04555771

Incorporation date

08/10/2002

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon02/10/2022
Registered office address changed from Churchill House, 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon14/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon28/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
dot icon03/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon21/10/2020
Change of details for Baldwins (Walsall) Limited as a person with significant control on 2020-09-07
dot icon21/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon08/09/2020
Resolutions
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a secretary on 2020-06-09
dot icon17/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon05/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Auditor's resignation
dot icon01/11/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon01/11/2017
Cessation of Baldwins Holdings Ltd as a person with significant control on 2016-10-09
dot icon01/11/2017
Notification of Baldwins (Walsall) Limited as a person with significant control on 2016-04-06
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/04/2016
Accounts for a small company made up to 2015-06-30
dot icon22/04/2016
Satisfaction of charge 2 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon22/04/2016
Satisfaction of charge 1 in full
dot icon13/04/2016
Previous accounting period shortened from 2016-04-14 to 2015-06-30
dot icon12/04/2016
Satisfaction of charge 045557710004 in full
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-14
dot icon15/12/2015
Appointment of Mr Stephen Norman Southall as a secretary on 2015-12-01
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon22/09/2015
Previous accounting period extended from 2014-12-31 to 2015-04-14
dot icon23/06/2015
Registration of charge 045557710004, created on 2015-06-17
dot icon18/05/2015
Memorandum and Articles of Association
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Appointment of Mr Stephen Norman Southall as a director on 2015-04-15
dot icon18/05/2015
Appointment of Mr David James Baldwin as a director on 2015-04-15
dot icon01/05/2015
Resolutions
dot icon01/05/2015
Termination of appointment of Philip William Abraham as a director on 2015-04-15
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon07/11/2012
Director's details changed for Philip William Abraham on 2012-11-01
dot icon22/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon24/09/2012
Resolutions
dot icon29/08/2012
Termination of appointment of Glynis Abraham as a secretary
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon23/08/2012
Resolutions
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/01/2010
Annual return made up to 2009-10-08 with full list of shareholders
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham West Midlands B24 9ND on 2009-11-18
dot icon17/11/2009
Director's details changed for Philip William Abraham on 2009-10-01
dot icon02/02/2009
Return made up to 08/10/08; full list of members
dot icon20/12/2008
Certificate of change of name
dot icon04/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon02/12/2007
Return made up to 08/10/07; no change of members
dot icon09/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon22/06/2007
Registered office changed on 22/06/07 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon29/05/2007
Return made up to 08/10/06; no change of members
dot icon25/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon15/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/10/2005
Return made up to 08/10/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon10/11/2004
Return made up to 08/10/04; full list of members
dot icon04/12/2003
Return made up to 08/10/03; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon08/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.00
-
0.00
-
-
2021
0
500.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

500.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Sagar, Vikas
Director
15/06/2021 - Present
71
Southall, Stephen Norman
Director
15/04/2015 - 09/06/2020
90
Baldwin, David James
Director
15/04/2015 - 21/04/2020
120
Abraham, Philip William
Director
08/10/2002 - 15/04/2015
5

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+
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 AZETS (CJ) LIMITED

AZETS (CJ) LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (CJ) LIMITED?

toggle

AZETS (CJ) LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 28/03/2023.

Where is AZETS (CJ) LIMITED located?

toggle

AZETS (CJ) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (CJ) LIMITED do?

toggle

AZETS (CJ) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AZETS (CJ) LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.