YAJIMA (UK) LIMITED

Register to unlock more data on OkredoRegister

YAJIMA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303902

Incorporation date

16/01/1997

Size

Full

Contacts

Registered address

Registered address

Coptic House, 4-5 Mount Stuart Square, Cardiff CF10 5EECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon19/02/2010
Final Gazette dissolved following liquidation
dot icon19/11/2009
Liquidators' statement of receipts and payments to 2009-11-10
dot icon19/11/2009
Return of final meeting in a members' voluntary winding up
dot icon06/10/2009
Liquidators' statement of receipts and payments to 2009-09-15
dot icon13/04/2009
Liquidators' statement of receipts and payments to 2009-03-15
dot icon13/10/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon04/04/2008
Liquidators' statement of receipts and payments to 2008-09-15
dot icon01/04/2007
Registered office changed on 02/04/07 from: glen heulog graig y mynydd tonyrefail rhondda cynon taff CF39 8FD
dot icon26/03/2007
Declaration of solvency
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Appointment of a voluntary liquidator
dot icon17/02/2007
Return made up to 17/01/07; full list of members
dot icon07/12/2006
Registered office changed on 08/12/06 from: unit 17 rassau industrial estate ebbw vale blaenau gwent NP23 5SD
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon01/10/2006
New director appointed
dot icon01/10/2006
Secretary resigned
dot icon26/06/2006
£ ic 300000/50000 31/05/06 £ sr 250000@1=250000
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New secretary appointed
dot icon11/05/2006
Particulars of mortgage/charge
dot icon23/03/2006
£ ic 600000/300000 10/02/06 £ sr 300000@1=300000
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon16/02/2006
Return made up to 17/01/06; full list of members
dot icon16/02/2006
Location of register of members address changed
dot icon13/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Director resigned
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon26/07/2005
£ ic 1200000/600000 31/03/05 £ sr 600000@1=600000
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon08/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Return made up to 17/01/05; full list of members
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon09/05/2004
Return made up to 17/01/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-03-31
dot icon07/08/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon12/02/2003
New director appointed
dot icon21/01/2003
Return made up to 17/01/03; full list of members
dot icon21/01/2003
Secretary's particulars changed
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon10/02/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon25/01/2002
Return made up to 17/01/02; full list of members
dot icon25/01/2002
Secretary's particulars changed
dot icon15/10/2001
Memorandum and Articles of Association
dot icon11/09/2001
Full accounts made up to 2001-05-31
dot icon01/08/2001
Ad 10/04/01--------- £ si 400000@1=400000 £ ic 800000/1200000
dot icon01/08/2001
Nc inc already adjusted 10/04/01
dot icon01/08/2001
Resolutions
dot icon25/01/2001
Return made up to 17/01/01; full list of members
dot icon25/01/2001
Registered office changed on 26/01/01
dot icon23/01/2001
Full accounts made up to 2000-05-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director's particulars changed
dot icon06/07/2000
Director resigned
dot icon19/01/2000
Return made up to 17/01/00; full list of members
dot icon16/01/2000
Full accounts made up to 1999-05-31
dot icon11/04/1999
Return made up to 17/01/99; no change of members
dot icon15/11/1998
Full accounts made up to 1998-05-31
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Secretary resigned
dot icon16/02/1998
Return made up to 17/01/98; full list of members
dot icon16/02/1998
Director's particulars changed
dot icon01/12/1997
Accounting reference date extended from 31/01/98 to 31/05/98
dot icon23/11/1997
Registered office changed on 24/11/97 from: bradley court park place cardiff CF1 3DP
dot icon07/08/1997
Registered office changed on 08/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon05/07/1997
Memorandum and Articles of Association
dot icon27/06/1997
Ad 24/06/97--------- £ si 799998@1=799998 £ ic 2/800000
dot icon21/06/1997
New director appointed
dot icon11/06/1997
Memorandum and Articles of Association
dot icon07/06/1997
£ nc 100/800000 29/05/97
dot icon05/06/1997
New secretary appointed;new director appointed
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Secretary resigned
dot icon04/06/1997
Certificate of change of name
dot icon16/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/1997 - 28/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/01/1997 - 28/05/1997
43699
Adams, Raymond
Director
08/12/2002 - Present
1
Adams, Raymond
Secretary
27/05/1998 - Present
-
Adams, Beverly Jayne
Director
24/09/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

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 YAJIMA (UK) LIMITED

YAJIMA (UK) LIMITED is an(a) Dissolved company incorporated on 16/01/1997 with the registered office located at Coptic House, 4-5 Mount Stuart Square, Cardiff CF10 5EE. There are currently 3 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 YAJIMA (UK) LIMITED?

toggle

YAJIMA (UK) LIMITED is currently Dissolved. It was registered on 16/01/1997 and dissolved on 19/02/2010.

Where is YAJIMA (UK) LIMITED located?

toggle

YAJIMA (UK) LIMITED is registered at Coptic House, 4-5 Mount Stuart Square, Cardiff CF10 5EE.

What does YAJIMA (UK) LIMITED do?

toggle

YAJIMA (UK) LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for YAJIMA (UK) LIMITED?

toggle

The latest filing was on 19/02/2010: Final Gazette dissolved following liquidation.