Dissolved 2015-08-04
Company Information for AJ TELFORD SELF STORAGE LIMITED
TELFORD, SHROPSHIRE, TF3,
|
Company Registration Number
04623648
Private Limited Company
Dissolved Dissolved 2015-08-04 |
Company Name | |
---|---|
AJ TELFORD SELF STORAGE LIMITED | |
Legal Registered Office | |
TELFORD SHROPSHIRE | |
Company Number | 04623648 | |
---|---|---|
Date formed | 2002-12-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JASON FONES |
||
JOHN JASON FONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZAM AMIN |
Director | ||
PAUL ANTHONY COTTAM |
Company Secretary | ||
PAUL ANTHONY COTTAM |
Director | ||
JOHN JASON FONES |
Company Secretary | ||
JOHN JASON FONES |
Director | ||
CARLENE GREEN |
Company Secretary | ||
RICHARD JON GREEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/12/13 FULL LIST | |
AR01 | 23/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZAM AMIN | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JASON FONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON FONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZAM AMIN / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM UNITS D1-D2 STAFFORD PARK 11 TELFORD TF3 3AY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AZAM AMIN / 31/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 04/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/04 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 02/04/03 | |
ELRES | S366A DISP HOLDING AGM 02/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 2 ELAN ROAD DUDLEY WEST MIDLANDS DY3 3TP | |
88(2)R | AD 23/12/02--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-05-01 | £ 18,325 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 593 |
Provisions For Liabilities Charges | 2012-04-30 | £ 675 |
Creditors and other liabilities
|
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 TELFORD SELF STORAGE LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-05-01 | £ 4,352 |
Cash Bank In Hand | 2012-04-30 | £ 2,351 |
Cash Bank In Hand | 2011-04-30 | £ 373 |
Current Assets | 2012-05-01 | £ 13,813 |
Current Assets | 2012-04-30 | £ 7,406 |
Current Assets | 2011-04-30 | £ 34,545 |
Debtors | 2012-05-01 | £ 9,461 |
Debtors | 2012-04-30 | £ 5,055 |
Debtors | 2011-04-30 | £ 34,172 |
Fixed Assets | 2012-05-01 | £ 36,400 |
Fixed Assets | 2012-04-30 | £ 41,235 |
Fixed Assets | 2011-04-30 | £ 9,881 |
Shareholder Funds | 2012-05-01 | £ 31,295 |
Shareholder Funds | 2012-04-30 | £ 13,940 |
Shareholder Funds | 2011-04-30 | £ 14,824 |
Tangible Fixed Assets | 2012-05-01 | £ 7,265 |
Tangible Fixed Assets | 2012-04-30 | £ 8,458 |
Tangible Fixed Assets | 2011-04-30 | £ 9,881 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as AJ TELFORD SELF STORAGE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Warehouse & Premises | Unit D1 & D2, Stafford Park 11, Telford, Shropshire, TF3 3AY | 63,500 | 2003-02-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |