Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJS COATS LIMITED
Company Information for

AJS COATS LIMITED

1238 HIGH ROAD, LONDON, N20,
Company Registration Number
03684761
Private Limited Company
Dissolved

Dissolved 2018-05-09

Company Overview

About Ajs Coats Ltd
AJS COATS LIMITED was founded on 1998-12-16 and had its registered office in 1238 High Road. The company was dissolved on the 2018-05-09 and is no longer trading or active.

Key Data
Company Name
AJS COATS LIMITED
 
Legal Registered Office
1238 HIGH ROAD
LONDON
 
Filing Information
Company Number 03684761
Date formed 1998-12-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-05
Date Dissolved 2018-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AJS COATS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE GODFREY CLARK
Company Secretary 1998-12-16
SUSAN JANE GODFREY CLARK
Director 1998-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JUSTIN STEWART COATS
Director 1998-12-16 2017-05-03
EDEN SECRETARIES LIMITED
Nominated Secretary 1998-12-16 1998-12-16
GLASSMILL LIMITED
Nominated Director 1998-12-16 1998-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COATS
2017-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN JANE GODFREY CLARK / 19/04/2017
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE GODFREY CLARK / 19/04/2017
2017-04-21AA05/04/16 TOTAL EXEMPTION SMALL
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 12/04/2017
2017-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 12/04/2017
2017-04-19DISS40DISS40 (DISS40(SOAD))
2017-04-18GAZ1FIRST GAZETTE
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0108/12/15 FULL LIST
2015-11-10AA05/04/15 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0108/12/14 FULL LIST
2014-08-30AA05/04/14 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0108/12/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 08/08/2012
2013-05-17AA05/04/13 TOTAL EXEMPTION SMALL
2012-12-18AR0108/12/12 FULL LIST
2012-11-13AA05/04/12 TOTAL EXEMPTION SMALL
2011-12-19AR0108/12/11 FULL LIST
2011-09-20AA05/04/11 TOTAL EXEMPTION SMALL
2010-12-09AR0108/12/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 08/12/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 08/12/2010
2010-12-08AA05/04/10 TOTAL EXEMPTION SMALL
2010-01-20AR0108/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 05/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 05/01/2010
2009-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 136 KENSINGTON CHURCH STREET LONDON W8 4BH
2009-10-01AA05/04/09 TOTAL EXEMPTION FULL
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 65 KINGSWAY LONDON WC2B 6TD
2009-01-14225CURREXT FROM 31/12/2008 TO 05/04/2009
2009-01-05363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 7 SAINT JAMES'S SQUARE LONDON SW1Y 4JU
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW COATS / 12/01/2007
2008-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS SUSAN JANE CLARK LOGGED FORM
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/04
2004-12-17363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-13288cDIRECTOR'S PARTICULARS CHANGED
2003-12-13363aRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07287REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 30 CATHERINE PLACE LONDON SW1E 6HL
2001-12-13363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-08RES14998 AT £1 28/04/01
2001-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-05-0888(2)RAD 28/04/01--------- £ SI 998@1=998 £ IC 2/1000
2000-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-13363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05288cDIRECTOR'S PARTICULARS CHANGED
2000-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 105A CADOGAN GARDENS LONDON SW3 2RF
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-08-26353LOCATION OF REGISTER OF MEMBERS
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to AJS COATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-26
Resolution2017-05-26
Appointmen2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against AJS COATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-10-04 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2006-10-04 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2004-06-11 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2000-12-01 Satisfied ADAM AND COMPANY PLC
LEGAL MORTGAGE 1999-07-28 Satisfied ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2016-04-05

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 AJS COATS LIMITED

Intangible Assets
Patents
We have not found any records of AJS COATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJS COATS LIMITED
Trademarks
We have not found any records of AJS COATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJS COATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as AJS COATS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where AJS COATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAJS COATS LIMITEDEvent Date2017-05-15
I, Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that I was appointed Liquidator of the above named Company on 15 May 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, or or before 15 August 2017 to prove their debts by sending to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Hayley Sheather, Email Hayley.sheather@yerrillmurphy.co.uk or Tel: 01233 666280. Ag IF21350
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAJS COATS LIMITEDEvent Date2017-05-15
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH on 15 May 2017 the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company. For further details contact: Hayley Sheather, Email Hayley.sheather@yerrillmurphy.co.uk or Tel: 01233 666280. Ag IF21350
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAJS COATS LIMITEDEvent Date2017-05-15
Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH : Ag IF21350
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJS COATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJS COATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1