In Administration
Administrative Receiver
Administrative Receiver
Company Information for AJ WAY LIMITED
3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
AJ WAY LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ Other companies in CB9 | ||
Previous Names | ||
|
Company Number | 02088914 | |
---|---|---|
Company ID Number | 02088914 | |
Date formed | 1987-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 12:36:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AJ WAY GROUP HOLDINGS LIMITED | 3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ | Liquidation | Company formed on the 2013-05-08 | |
AJ WAY GROUP HOLDINGS LIMITED | Unknown | |||
AJ WAY HOLDINGS LIMITED | 3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ | Liquidation | Company formed on the 1998-05-20 | |
![]() |
Aj Way Incorporated | Connecticut | Unknown | |
AJ WAY PRODUCTS LIMITED | UNIT 2, SUNTERS END HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE HP12 4HS | Active - Proposal to Strike off | Company formed on the 1985-01-02 | |
![]() |
AJ WAYRE SUPER PTY LTD | Active | Company formed on the 2019-02-18 | |
![]() |
AJ WAYZ INC | 6012 BRIDLEWOOD CT SAN ANGELO TX 76904 | Active | Company formed on the 2022-12-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID GRAEME CALLE |
||
BRYN PETER JONES |
||
MICHAEL RICHARD LORD |
||
ANTHONY MERCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEPHEN FOWKES |
Director | ||
ANDREW GEORGE HARDMAN |
Director | ||
BEVERLY ANN LAWRENCE |
Director | ||
DALE JAMES STORRER |
Company Secretary | ||
DALE JAMES STORRER |
Director | ||
DEBORAH ANN MARTIN |
Company Secretary | ||
DEBORAH ANN MARTIN |
Director | ||
ROBERT WILLIAM ALFRED DODSLEY |
Director | ||
HILARY BATTYE |
Company Secretary | ||
HILARY BATTYE |
Director | ||
MARTIN HOWARD BATTYE |
Director | ||
ELIZABETH ANNE MASLEN |
Company Secretary | ||
ROBIN GRAHAM MASLEN |
Director | ||
CAROLINE ROSEMARY ELIZABETH NOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SUNFLOWER GROUP LTD | Director | 2018-05-18 | CURRENT | 2015-08-13 | Active | |
EGOPETRAM LIMITED | Director | 2015-12-30 | CURRENT | 2015-12-30 | Active | |
AJ WAY PRODUCTS LIMITED | Director | 2017-05-24 | CURRENT | 1985-01-02 | Active - Proposal to Strike off | |
AJ WAY HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 1998-05-20 | Liquidation | |
AJ WAY GROUP HOLDINGS LIMITED | Director | 2014-10-15 | CURRENT | 2013-05-08 | Liquidation | |
AJ WAY PRODUCTS LIMITED | Director | 2017-05-24 | CURRENT | 1985-01-02 | Active - Proposal to Strike off | |
AJ WAY HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 1998-05-20 | Liquidation | |
STILTZ (HOLDINGS) LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
STILTZ LIMITED | Director | 2014-10-03 | CURRENT | 2010-09-14 | Active | |
THE LATER LIFE MOBILITY COMPANY LTD | Director | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2015-09-15 | |
OPUS BATHING LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2015-12-01 | |
MARGIN MATTERS LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2016-09-20 | |
CM INVENTIONS LTD | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2015-08-11 | |
EQUESTRIAN INVESTMENTS LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2014-05-20 | |
THE DROLS LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
DROL INVESTMENTS LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
BLAZE CLOTHING LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2016-04-19 | |
JABEZ CLIFF & COMPANY LIMITED | Director | 2010-12-03 | CURRENT | 1919-10-06 | Dissolved 2015-09-11 | |
LIGHTWAVERF LTD | Director | 2010-09-29 | CURRENT | 2008-09-05 | Active | |
PERITUM LTD | Director | 2010-03-26 | CURRENT | 2004-10-12 | Active | |
STOURTON HILL STABLES LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2014-01-14 | |
AJ WAY PRODUCTS LIMITED | Director | 2017-05-24 | CURRENT | 1985-01-02 | Active - Proposal to Strike off | |
AJ WAY HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 1998-05-20 | Liquidation | |
AJ WAY GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2013-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAEME CALLE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC02 | Notification of Nvm Private Equity Llp as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAEME CALLE | |
RES15 | CHANGE OF COMPANY NAME 01/06/17 | |
CERTNM | COMPANY NAME CHANGED A.J. WAY & CO. LIMITED CERTIFICATE ISSUED ON 01/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOWKES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD LORD | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM C/O the Company Secretary 23 Rookwood Way Haverhill Suffolk CB9 8PB | |
TM02 | Termination of appointment of Dale James Storrer on 2017-04-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE JAMES STORRER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020889140004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DALE JAMES STORRER | |
AP03 | Appointment of Mr Dale James Storrer as company secretary on 2016-02-22 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MERCER | |
TM02 | Termination of appointment of Deborah Ann Martin on 2015-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MARTIN | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 15/06/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR BRYN PETER JONES | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DODSLEY | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 15/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN WHARTON / 14/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNIT 2, SUNTERS END, HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE,BUCKS HP12 4HS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED MRS DEBORAH ANN MARTIN | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM ALFRED DODSLEY | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANN MARTIN | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN FOWKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY BATTYE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY BATTYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BATTYE | |
AR01 | 15/06/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020889140003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR MARTIN HOWARD BATTYE | |
AP01 | DIRECTOR APPOINTED MRS HILARY BATTYE | |
AP01 | DIRECTOR APPOINTED MS BEVERLY WHARTON | |
AP03 | SECRETARY APPOINTED MRS HILARY BATTYE | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE NOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MASLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH MASLEN | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSEMARY ELIZABETH NOTT / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM MASLEN / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MASLEN / 16/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/02 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS |
Appointmen | 2018-11-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NVM PRIVATE EQUITY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJ WAY LIMITED
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as AJ WAY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | ||
![]() | 39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | ||
![]() | 85318070 | |||
![]() | 85318070 | |||
![]() | 87142000 | Parts and accessories for carriages for disabled persons, n.e.s. | ||
![]() | 94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | ||
![]() | 73269092 | Articles of iron or steel, open-die forged, n.e.s. | ||
![]() | 73269092 | Articles of iron or steel, open-die forged, n.e.s. | ||
![]() | 94019080 | Parts of seats, not of wood, n.e.s. | ||
![]() | 94029000 | Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers) | ||
![]() | 94042990 | Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows) | ||
![]() | 94042990 | Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AJ WAY LIMITED | Event Date | 2018-11-20 |
In the High Court of Justice Business and Property Courts in Birmingham, Company & Insolvency List (ChD) Court Number: CR-2018-8305 AJ WAY LIMITED (Company Number 02088914 ) Nature of Business: Furnit… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |