Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.J. INSULATION LIMITED
Company Information for

A.J. INSULATION LIMITED

THE STATION WORKS 24A KIRKDALE ROAD, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 4ST,
Company Registration Number
02631775
Private Limited Company
Liquidation

Company Overview

About A.j. Insulation Ltd
A.J. INSULATION LIMITED was founded on 1991-07-23 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". A.j. Insulation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.J. INSULATION LIMITED
 
Legal Registered Office
THE STATION WORKS 24A KIRKDALE ROAD
WIGSTON
LEICESTER
LEICESTERSHIRE
LE18 4ST
Other companies in LE18
 
Filing Information
Company Number 02631775
Company ID Number 02631775
Date formed 1991-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:53:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of A.J. INSULATION LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MICHAEL FITZPATRICK
Director 1992-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEL CHRISTINA FITZPATRICK
Company Secretary 2000-08-31 2010-04-03
ANGELA JUNE FITZPATRICK
Company Secretary 1992-07-23 2000-08-31
ANGELA JUNE FITZPATRICK
Director 1992-07-23 2000-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Compulsory liquidation. Notice of completion of liquidation
2023-05-16Compulsory winding up order
2022-08-24CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23PSC04Change of details for Mr Joseph Michael Fitzpatrick as a person with significant control on 2018-07-23
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-17SH10Particulars of variation of rights attached to shares
2018-07-17SH08Change of share class name or designation
2018-07-16RES12Resolution of varying share rights or name
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-09SH0124/07/17 STATEMENT OF CAPITAL GBP 100
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-31DISS40Compulsory strike-off action has been discontinued
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0123/07/11 ANNUAL RETURN FULL LIST
2011-08-09CH01Director's details changed for Joseph Michael Fitzpatrick on 2011-03-31
2011-03-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-07AR0123/07/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL FITZPATRICK / 23/07/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY CARMEL FITZPATRICK
2009-10-16AR0123/07/09 FULL LIST
2009-07-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2009-01-20363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 7A SADDINGTON ROAD FLECKNEY LEICESTER LEICESTERSHIRE LE8 8AX
2008-08-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-22363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-21363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-12363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-26363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 4 WISTOW ROAD KILBY LEICESTER LE18 3TH
2001-06-13363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-09363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-10363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/97
1997-11-25363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-23363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-08363sRETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS
1995-06-05AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-04363sRETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS
1994-05-24AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-12395PARTICULARS OF MORTGAGE/CHARGE
1993-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/93
1993-08-26363sRETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS
1993-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-10-01363bRETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS
1991-08-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1991-07-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-29287REGISTERED OFFICE CHANGED ON 29/07/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1991-07-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to A.J. INSULATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-05-11
Petitions to Wind Up (Companies)2023-04-11
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against A.J. INSULATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 A.J. INSULATION LIMITED

Intangible Assets
Patents
We have not found any records of A.J. INSULATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. INSULATION LIMITED
Trademarks
We have not found any records of A.J. INSULATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. INSULATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A.J. INSULATION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where A.J. INSULATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA.J. INSULATION LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J. INSULATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.J. INSULATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE18 4ST

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1