Dissolved 2016-06-16
Company Information for AJSW LIMITED
CORSHAM, WILTSHIRE, SN13,
|
Company Registration Number
04535463
Private Limited Company
Dissolved Dissolved 2016-06-16 |
Company Name | |
---|---|
AJSW LIMITED | |
Legal Registered Office | |
CORSHAM WILTSHIRE | |
Company Number | 04535463 | |
---|---|---|
Date formed | 2002-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-30 | |
Date Dissolved | 2016-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-10 00:48:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AJSW CAPITAL PTY LIMITED | Active | Company formed on the 2021-10-05 | ||
AJSW CORP. | 329 HILLBROOK DRIVE RICHMOND STATEN ISLAND NEW YORK 10305 | Active | Company formed on the 2008-07-22 | |
AJSW HOLDINGS, LLC | 27 REYNOLDS LANE Albany KATONAH NY 10536 | Active | Company formed on the 2015-05-26 | |
Ajsw Inc | Connecticut | Unknown | ||
AJSW LIMITED | MUXTON LODGE MUXTON LANE MUXTON TELFORD TF2 8PB | Active | Company formed on the 2020-09-01 | |
AJSW LONG BEACH | 441 Wadsworth Blvd Ste 225C Denver CO 80226 | Voluntarily Dissolved | Company formed on the 2018-08-24 | |
AJSW PAINTING PTY LTD | VIC 3046 | Active | Company formed on the 2013-11-15 | |
AJSW1 LTD | 17 Ellis Street Bradford BD5 9LY | Active - Proposal to Strike off | Company formed on the 2021-06-21 | |
AJSWABHAVISH REAL ESTATE LLC | North Carolina | Unknown | ||
AJSWAN CONSULTING PTY LTD | Active | Company formed on the 2019-05-08 | ||
AJSWEETSOAP, INC. | 22 EAST GATE Suffolk COPIAGUE NY 11726 | Active | Company formed on the 2012-05-09 | |
AJSWJS SUPER PTY LTD | Active | Company formed on the 2018-09-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FRANK WILLIAMSON |
||
ALISON JANE STEWARTSON WILLIAMSON |
||
MICHAEL FRANK WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SKILL TREE COMPANY LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active | |
MW CAPITAL VENTURES LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2015 FROM 38 ROEHAMPTON GATE LONDON SW15 5JS | |
LATEST SOC | 12/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/14 FULL LIST | |
AA | 30/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/13 FULL LIST | |
AA | 30/03/13 TOTAL EXEMPTION SMALL | |
AA | 30/03/12 TOTAL EXEMPTION FULL | |
AR01 | 16/09/12 FULL LIST | |
AR01 | 16/09/11 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 30/03/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2011 TO 30/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE STEWARTSON WILLIAMSON / 16/09/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
AR01 | 16/09/09 FULL LIST | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MORTLAKE BUSINESS CENTER 20 MORTLAKE HIGH STREET LONDON SW14 8SN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/05 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-15 |
Notices to Creditors | 2015-03-13 |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-03-31 | £ 56,283 |
---|
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 AJSW LIMITED
Called Up Share Capital | 2012-03-31 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 207,442 |
Current Assets | 2012-03-31 | £ 210,381 |
Debtors | 2012-03-31 | £ 2,939 |
Shareholder Funds | 2012-03-31 | £ 154,098 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AJSW LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AJSW LIMITED | Event Date | 2015-03-09 |
Notice is hereby given that the creditors of the above-named Company are required on or before 10 May 2015 to send in their names and addresses with particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned liquidator of the said Company at 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX and, if so required by notice in writing by the said liquidator, are by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. Sue Stockley (IP number 7889 ), Liquidator, 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham SN13 9BX , telephone no and email address: 01249409999 , sue@3inpartnership.co.uk . Date of Appointment: 9 March 2015 : Alternative contact for enquiries on proceedings: Chris Whiteoak | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AJSW LIMITED | Event Date | 2015-03-09 |
Sue Stockley , 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham Wiltshire SN13 9BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AJSW LIMITED | Event Date | 2015-03-09 |
Passed: 9 March 2015 At a General Meeting of the members of the above named company duly convened and held at Camden Mill, 230 Lower Bristol Road, Bath BA2 3DQ on 9 March 2015 at 1430 hours the following resolutions were passed: (a) AS A SPECIAL RESOLUTION: that the Company be wound up voluntarily. (b) AS A SPECIAL RESOLUTION: that the liquidator be authorised under the provisions of section 165 of the Insolvency Act 1986 to exercise the powers laid down in paragraphs 1 and 2 of Schedule 4 to the Insolvency Act 1986 namely, to pay any class of creditors in full or to make compromises with those who may have claims against the Company and those against whom the Company may have claims. (c) AS A SPECIAL RESOLUTION: that the companys assets be distributed in specie to the members. (d) AS AN ORDINARY RESOLUTION: that Sue Stockley of 3 in Partnership Limited , The Old Brushworks, 56 Pickwick Road, Corsham SN13 9BX be and is hereby appointed as liquidator for the purposes of such winding up. (e) AS AN ORDINARY RESOLUTION: that the liquidator be entitled to receive remuneration for her services as such by reference to the time properly given by her (as liquidator) and her staff in attending to matters arising in the winding up as set out in the engagement letter dated 12 February 2015 and signed by the directors on 14 February 2015 . (f) AS AN ORDINARY RESOLUTION: that the liquidator be entitled to receive Category 2 disbursements. Michael Williamson , Sole member : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AJSW LIMITED | Event Date | 2015-03-09 |
Date of Liquidators Appointment: 9 March 2015 NOTICE IS HEREBY GIVEN, pursuant to Rule 4.126A Insolvency Rules 1986 and Section 94(2) of the Insolvency Act 1986 (as amended) that a GENERAL MEETING of the members of the above named company will be held at 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, Corsham, Wiltshire SN13 98X on 8 March 2016 at 1000 hours for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A resolution to consider the release of the liquidator will also be proposed. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote in their place. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with the liquidator no later than 1200 hours on 7 March 2016 at the registered office. Sue Stockley , Liquidator (IP Number 7889 ) : 3 in Partnership Limited, The Old Brushworks, 56 Pickwick Road, Corsham SN13 9BX : Further information can be obtained from Chris Whiteoak on 01249409999 or sue@3inpartnership.co.uk . | |||
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. |