Company Information for AJ CONTRACTS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05165598
Private Limited Company
Liquidation |
Company Name | |
---|---|
AJ CONTRACTS LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN3 | |
Company Number | 05165598 | |
---|---|---|
Company ID Number | 05165598 | |
Date formed | 2004-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/12/2015 | |
Latest return | 29/06/2014 | |
Return next due | 27/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:00:01 |
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 CONTRACTS (SCOTLAND) LIMITED | 1 MACLEOD WAY CAMBUSLANG GLASGOW G72 7GW | Active | Company formed on the 2016-03-30 | |
AJ CONTRACTS (FALKIRK) LTD | 20 POLWARTH AVENUE BRIGHTONS FALKIRK FK2 0HL | Active | Company formed on the 2016-09-16 | |
AJ CONTRACTS LTD | C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St Peter BUCKINGHAMSHIRE SL9 9EW | Active - Proposal to Strike off | Company formed on the 2021-02-11 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARY WOODHEAD |
||
JOHN GASTON WOODHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN PHILCOX |
Company Secretary | ||
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL PLANNED MAINTENANCE LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
CJO HOLDINGS LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
J G W CONSULTANTS LIMITED | Director | 2003-05-06 | CURRENT | 2003-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-29 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM Unit B5 Speldhurst Business Park Langton Road Speldhurst Kent TN3 0AQ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/12 FROM 6 the Boundary Langton Green Tunbridge Wells Kent TN3 0YB | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 29/06/09; full list of members | |
88(2) | Ad 04/12/08\gbp si 50@1=50\gbp ic 50/100\ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 100/50 17/10/08 GBP SR 50@1=50 | |
288b | APPOINTMENT TERMINATE, SECRETARY ADRIAN JOHN PHILCOX LOGGED FORM | |
288a | SECRETARY APPOINTED CATHERINE WOODHEAD LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN PHILCOX | |
288a | SECRETARY APPOINTED CATHERINE WOODHEAD | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-06 |
Appointment of Liquidators | 2015-07-06 |
Meetings of Creditors | 2015-06-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
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 CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as AJ CONTRACTS LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AJ CONTRACTS LIMITED | Event Date | 2015-06-30 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 30 June 2015 at 10.00 am, the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green and Mark Newman , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos 009416 and 008723) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Ian Goodhew Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 John Woodhead , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AJ CONTRACTS LIMITED | Event Date | 2015-06-30 |
Vincent John Green and Mark Newman , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Ian Goodhew Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AJ CONTRACTS LIMITED | Event Date | 2015-06-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 30 June 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , the Registered Office of the company, not later than 12 noon on 29 June 2015. Vincent John Green and Mark Newman of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE are qualified to act as Insolvency Practitioners in relation to the company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
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. |