Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A J ENGRAVERS LTD
Company Information for

A J ENGRAVERS LTD

C/O PARKER ANDREWS LTD, 5TH FLOOR THE UNION BUILDING, NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
04818672
Private Limited Company
Liquidation

Company Overview

About A J Engravers Ltd
A J ENGRAVERS LTD was founded on 2003-07-02 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". A J Engravers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A J ENGRAVERS LTD
 
Legal Registered Office
C/O PARKER ANDREWS LTD
5TH FLOOR THE UNION BUILDING
NORWICH
NORFOLK
NR1 1BY
Other companies in ME5
 
Filing Information
Company Number 04818672
Company ID Number 04818672
Date formed 2003-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB817843604  
Last Datalog update: 2024-03-07 01:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J ENGRAVERS LTD
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 A J ENGRAVERS LTD

Current Directors
Officer Role Date Appointed
SIMON PREBBLE
Company Secretary 2006-03-20
ANGELA JOY HARRIS
Director 2003-07-02
WILLIAM JOHN HARRIS
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BLENKINSOP
Company Secretary 2003-07-02 2006-03-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-07-02 2003-07-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-07-02 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JOY HARRIS AJ ENGRAVERS (FOILS) LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off

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
2024-03-19Voluntary liquidation Statement of receipts and payments to 2024-01-25
2024-02-14Removal of liquidator by court order
2023-02-02Voluntary liquidation Statement of affairs
2023-02-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-02Appointment of a voluntary liquidator
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit C Revenge Road Lordswood Chatham Kent ME5 8UD
2022-10-20AA01Previous accounting period extended from 30/06/22 TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-15PSC04Change of details for Mrs Angela Joy Harris as a person with significant control on 2022-01-05
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-17PSC07CESSATION OF WILLIAM JOHN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARRIS
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-15PSC07CESSATION OF ANGELA JOY HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15PSC07CESSATION OF ANGELA JOY HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15PSC04Change of details for Mrs Angela Joy Harris as a person with significant control on 2016-07-01
2019-07-15PSC04Change of details for Mrs Angela Joy Harris as a person with significant control on 2016-07-01
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARRIS
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HARRIS
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HARRIS
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-15AR0102/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-21AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Angela Joy Harris on 2013-07-01
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0102/07/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0102/07/10 ANNUAL RETURN FULL LIST
2010-03-28AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 02/07/09; full list of members
2009-04-28AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: UNIT C, REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: UNIT 2 GAMMA HOUSE LASER QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HU
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-06363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-21288bSECRETARY RESIGNED
2006-04-21288aNEW SECRETARY APPOINTED
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 6 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER ME2 4FB
2005-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-19363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-05-20123£ NC 100/200 06/04/04
2004-05-20RES04NC INC ALREADY ADJUSTED 06/04/04
2004-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-2088(2)RAD 03/04/04--------- £ SI 9@1=9 £ IC 1/10
2003-07-26288aNEW SECRETARY APPOINTED
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-07-07288bSECRETARY RESIGNED
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A J ENGRAVERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-01
Resolution2023-02-01
Meetings o2023-01-20
Fines / Sanctions
No fines or sanctions have been issued against A J ENGRAVERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A J ENGRAVERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Creditors
Creditors Due After One Year 2013-06-30 £ 5,425
Creditors Due After One Year 2012-06-30 £ 10,720
Creditors Due After One Year 2012-06-30 £ 10,720
Creditors Due After One Year 2011-06-30 £ 14,548
Creditors Due Within One Year 2013-06-30 £ 167,459
Creditors Due Within One Year 2012-06-30 £ 103,084
Creditors Due Within One Year 2012-06-30 £ 103,084
Creditors Due Within One Year 2011-06-30 £ 97,327
Provisions For Liabilities Charges 2013-06-30 £ 11,998
Provisions For Liabilities Charges 2012-06-30 £ 4,034
Provisions For Liabilities Charges 2012-06-30 £ 4,034
Provisions For Liabilities Charges 2011-06-30 £ 1,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ENGRAVERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 10,545
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 134,556
Current Assets 2012-06-30 £ 94,412
Current Assets 2012-06-30 £ 94,412
Current Assets 2011-06-30 £ 96,106
Debtors 2013-06-30 £ 105,608
Debtors 2012-06-30 £ 75,600
Debtors 2012-06-30 £ 75,600
Debtors 2011-06-30 £ 75,560
Shareholder Funds 2013-06-30 £ 27,017
Shareholder Funds 2012-06-30 £ 11,317
Shareholder Funds 2012-06-30 £ 11,317
Shareholder Funds 2011-06-30 £ 8,733
Stocks Inventory 2013-06-30 £ 18,403
Stocks Inventory 2012-06-30 £ 18,509
Stocks Inventory 2012-06-30 £ 18,509
Stocks Inventory 2011-06-30 £ 20,437
Tangible Fixed Assets 2013-06-30 £ 77,343
Tangible Fixed Assets 2012-06-30 £ 34,743
Tangible Fixed Assets 2012-06-30 £ 34,743
Tangible Fixed Assets 2011-06-30 £ 26,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A J ENGRAVERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A J ENGRAVERS LTD
Trademarks
We have not found any records of A J ENGRAVERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J ENGRAVERS LTD. 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 (18129 - Printing n.e.c.) as A J ENGRAVERS LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where A J ENGRAVERS LTD 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 TypeAppointmen
Defending partyA J ENGRAVERS LTDEvent Date2023-02-01
Name of Company: A J ENGRAVERS LTD Company Number: 04818672 Nature of Business: Engravers Registered office: Unit C, 17 Revenge Road, Lordswood Industrial Estate, Chatham, Kent, ME5 8UD Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyA J ENGRAVERS LTDEvent Date2023-02-01
 
Initiating party Event TypeMeetings o
Defending partyA J ENGRAVERS LTDEvent Date2023-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J ENGRAVERS LTD 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 A J ENGRAVERS LTD 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.