Dissolved 2018-04-24
Company Information for A.J.P. FABRICATIONS LIMITED
LEAMINGTON SPA, WARWICKSHIRE, CV33,
|
Company Registration Number
04836292
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
A.J.P. FABRICATIONS LIMITED | |
Legal Registered Office | |
LEAMINGTON SPA WARWICKSHIRE | |
Company Number | 04836292 | |
---|---|---|
Date formed | 2003-07-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
ANDREW JOHN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLA PARKER |
Company Secretary | ||
DANIELLA PARKER |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2015 TO 29/02/2016 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 31 STOWE DRIVE SOUTHAM WARWICKSHIRE CV47 1NZ | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLA PARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIELLA PARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 6 MERESTONE CLOSE SOUTHAM WARWICKSHIRE CV47 1GU UNITED KINGDOM | |
AR01 | 17/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DANIELLA PARKER | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 31/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIELLA PARKER / 31/01/2013 | |
AR01 | 17/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 20 BROWNSBRIDGE ROAD SOUTHAM WARWICKSHIRE CV47 1PA | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 31/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 31/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIELLA PARKER / 31/01/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/08/07 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
|
|
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.P. FABRICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as A.J.P. FABRICATIONS LIMITED are:
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. |