Company Information for AJP BUILDING & JOINERY LTD
C/O Bridgestones 125-127 Union Street, UNION STREET, Oldham, OL1 1TE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AJP BUILDING & JOINERY LTD | ||
Legal Registered Office | ||
C/O Bridgestones 125-127 Union Street UNION STREET Oldham OL1 1TE Other companies in LN4 | ||
Previous Names | ||
|
Company Number | 06616118 | |
---|---|---|
Company ID Number | 06616118 | |
Date formed | 2008-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 31/03/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-23 12:02:14 |
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 | ||
---|---|---|---|---|
AJP BUILDING & JOINERY LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN VENN |
||
PETER JOHN VENN |
||
SHARON VENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA VENN |
Director | ||
WILLIAM GUY DEVERELL |
Director | ||
ADRIAN JOHN VENN |
Director | ||
ELIZABETH FRANCES VENN |
Director | ||
PAUL MICHAEL VENN |
Director | ||
DUPORT DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-26 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cedar House Farm Main Street Dorrington Lincoln LN4 3QA | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sharon Wiffen on 2016-07-08 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHARON WIFFEN | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter John Venn on 2014-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA VENN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN VENN on 2014-08-01 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/14 FROM Crossways Farm Ruskington Fen Billinghay Lincolnshire LN4 4DS Uk | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/11/2012 | |
CERTNM | Company name changed acorn joinery products LTD\certificate issued on 15/11/12 | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA VENN / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM DEVERELL | |
288a | DIRECTOR APPOINTED WILLIAM GUY DEVERELL | |
88(2) | AD 05/08/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED ANDREA VENN | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL VENN | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN VENN | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH VENN | |
288a | DIRECTOR APPOINTED ELIZABETH FRANCES VENN | |
288a | DIRECTOR APPOINTED ADRIAN JOHN VENN | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER JOHN VENN | |
288a | DIRECTOR APPOINTED PAUL MICHAEL VENN | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-03 |
Appointment of Liquidators | 2018-12-03 |
Meetings o | 2018-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2013-06-30 | £ 90,638 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 80,720 |
Creditors Due Within One Year | 2012-06-30 | £ 80,720 |
Creditors Due Within One Year | 2011-06-30 | £ 63,674 |
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 AJP BUILDING & JOINERY LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 3,000 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 45,138 |
Current Assets | 2012-06-30 | £ 53,699 |
Current Assets | 2012-06-30 | £ 53,699 |
Current Assets | 2011-06-30 | £ 42,334 |
Debtors | 2013-06-30 | £ 7,424 |
Debtors | 2012-06-30 | £ 17,109 |
Debtors | 2012-06-30 | £ 17,109 |
Debtors | 2011-06-30 | £ 22,959 |
Stocks Inventory | 2013-06-30 | £ 34,714 |
Stocks Inventory | 2012-06-30 | £ 36,504 |
Stocks Inventory | 2012-06-30 | £ 36,504 |
Stocks Inventory | 2011-06-30 | £ 19,288 |
Tangible Fixed Assets | 2013-06-30 | £ 18,646 |
Tangible Fixed Assets | 2012-06-30 | £ 3,921 |
Tangible Fixed Assets | 2012-06-30 | £ 3,921 |
Tangible Fixed Assets | 2011-06-30 | £ 5,228 |
Debtors and other cash assets
AJP BUILDING & JOINERY LTD owns 1 domain names.
acornjoineryproducts.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as AJP BUILDING & JOINERY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AJP BUILDING & JOINERY LTD | Event Date | 2018-11-27 |
At a general meeting of the Members of the above-named Company, duly convened, and held at Cedar Farm House Main Street, Dorrington, Lincoln LN4 3QA on 27th November 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolutions. 1.That the Company be wound up voluntarily and 2.That Robert Cooksey, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company Contact details: Robert Cooksey MIPA, Bridgestones , 125/127 Union Street Oldham OL1 1TE , mail@bridgestones.co.uk , 0161 785 3700 . Office Holder Number - 9040 . Signatory: Sharon Venn - Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AJP BUILDING & JOINERY LTD | Event Date | 2018-11-27 |
Liquidator's name and address: Liquidator's Name and Address: Robert Cooksey MIPA Bridgestones 125/127 Union Street Oldham OL1 1TE mail@bridgestones.co.uk 0161 785 3700 : | |||
Initiating party | Event Type | Meetings o | |
Defending party | AJP BUILDING & JOINERY LIMITED | Event Date | 2018-11-06 |
AJP BUILDING & JOINERY LIMITED (Company Number 06616118 ) NOTICE IS GIVEN by the Board of Directors to the creditors AJP Building & Joinery Limited, that a virtual meeting of creditors has been summon… | |||
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. |