Active - Proposal to Strike off
Company Information for A.J. DEVELOPERS LIMITED
BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
|
Company Registration Number
05502979
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A.J. DEVELOPERS LIMITED | |
Legal Registered Office | |
BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB Other companies in NR7 | |
Company Number | 05502979 | |
---|---|---|
Company ID Number | 05502979 | |
Date formed | 2005-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-15 17:50:25 |
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 |
---|---|---|
JUDITH CHANCELLOR |
||
ANTHONY JAMES CHANCELLOR |
||
JUDITH CHANCELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMES IN THE IONIAN LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2014-11-18 | |
RYES SCHOOL LIMITED(THE) | Director | 2009-02-24 | CURRENT | 1987-03-09 | Dissolved 2014-08-19 | |
04516845 LIMITED | Director | 2009-02-24 | CURRENT | 2002-08-22 | Liquidation | |
CLASSIC YACHT CHARTER LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES CHANCELLOR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/11 FROM 102 Prince of Wales Road Norwich Norfolk NR1 1NY | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-05 |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2010-04-06 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 344,277 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 A.J. DEVELOPERS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 255,788 |
Debtors | 2012-01-01 | £ 255,788 |
Shareholder Funds | 2012-01-01 | £ 88,489 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.J. DEVELOPERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A.J. DEVELOPERS LIMITED | Event Date | 2013-11-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.J. DEVELOPERS LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.J. DEVELOPERS LIMITED | Event Date | 2010-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.J. DEVELOPERS LIMITED | Event Date | 2009-03-10 |
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. |