Liquidation
Company Information for A J B COMMERCIAL DEVELOPMENTS LIMITED
FRP ADVISORY LLP 1ST FLOOR NO 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A J B COMMERCIAL DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP 1ST FLOOR NO 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in LS17 | ||
Previous Names | ||
|
Company Number | 04894001 | |
---|---|---|
Company ID Number | 04894001 | |
Date formed | 2003-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 31/08/2020 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-09 16:36:19 |
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 |
---|---|---|
MARGARET BURKE |
||
ELIZABETH O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN BURKE |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAST TRACK PLANT HIRE AND SALES LTD | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2017-11-14 | |
BURNS MEADOW MANAGEMENT COMPANY LIMITED | Director | 2006-10-22 | CURRENT | 2001-06-18 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Flat 15 the Place 564 Harrogate Road Leeds LS17 8BL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA01 | Current accounting period extended from 30/09/18 TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
PSC03 | Notification of Andrew David Evans as a person with significant control on 2017-06-26 | |
PSC04 | Change of details for Miss Elizabeth O'connor as a person with significant control on 2017-06-26 | |
PSC07 | CESSATION OF ANTHONY JOHN BURKE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BURKE | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH O'CONNOR | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony John Burke on 2010-09-10 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM FLAT 3 CAVENDISH MEWS HARROGATE ROAD LEEDS YORKSHIRE LS17 7AA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BURKE / 09/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 45A MAIN STREET GARFORTH LEEDS LS25 1DA | |
CERTNM | COMPANY NAME CHANGED A.J. BURKE PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-11 |
Resolution | 2019-03-11 |
Notices to | 2019-03-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) |
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 B COMMERCIAL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (42130 - Construction of bridges and tunnels) as A J B COMMERCIAL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A J B COMMERCIAL DEVELOPMENTS LIMITED | Event Date | 2019-03-11 |
Name of Company: A J B COMMERCIAL DEVELOPMENTS LIMITED Company Number: 04894001 Nature of Business: Construction of bridges and tunnels and other letting and operating of own or leased real estate Reg… | |||
Initiating party | Event Type | Resolution | |
Defending party | A J B COMMERCIAL DEVELOPMENTS LIMITED | Event Date | 2019-03-11 |
Initiating party | Event Type | Notices to | |
Defending party | A J B COMMERCIAL DEVELOPMENTS LIMITED | Event Date | 2019-03-11 |
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. |