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

AJ WAY GROUP HOLDINGS LIMITED

3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
08520734
Private Limited Company
Liquidation

Company Overview

About Aj Way Group Holdings Ltd
AJ WAY GROUP HOLDINGS LIMITED was founded on 2013-05-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aj Way Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AJ WAY GROUP HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in CB9
 
Previous Names
KIRTON LIMITED01/06/2017
INGLEBY (1916) LIMITED24/03/2014
Filing Information
Company Number 08520734
Company ID Number 08520734
Date formed 2013-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 12:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ WAY GROUP HOLDINGS LIMITED
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.
Companies with same name AJ WAY GROUP HOLDINGS LIMITED
The following companies were found which have the same name as AJ WAY GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJ WAY GROUP HOLDINGS LIMITED Unknown

Company Officers of AJ WAY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRYN PETER JONES
Director 2014-10-15
MICHAEL LORD
Director 2013-06-19
ANTHONY MERCER
Director 2015-08-20
DAVID MATHEW ROLFE
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN FOWKES
Director 2013-06-19 2017-05-24
ANDREW GEORGE HARDMAN
Director 2013-06-19 2017-05-24
BEVERLY ANN LAWRENCE
Director 2013-06-19 2017-05-24
DALE JAMES STORRER
Company Secretary 2016-02-22 2017-04-13
DALE JAMES STORRER
Director 2016-02-22 2017-04-13
DEBORAH ANN MARTIN
Company Secretary 2013-06-19 2015-08-20
DEBORAH ANN MARTIN
Director 2013-06-19 2015-08-20
ROBERT WILLIAM ALFRED DODSLEY
Director 2013-06-19 2014-09-10
IAN CHARLES PIGGIN
Director 2013-05-08 2013-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYN PETER JONES AJ WAY PRODUCTS LIMITED Director 2017-05-24 CURRENT 1985-01-02 Active - Proposal to Strike off
BRYN PETER JONES AJ WAY HOLDINGS LIMITED Director 2017-05-24 CURRENT 1998-05-20 Liquidation
BRYN PETER JONES AJ WAY LIMITED Director 2014-10-15 CURRENT 1987-01-13 In Administration/Administrative Receiver
ANTHONY MERCER AJ WAY PRODUCTS LIMITED Director 2017-05-24 CURRENT 1985-01-02 Active - Proposal to Strike off
ANTHONY MERCER AJ WAY HOLDINGS LIMITED Director 2017-05-24 CURRENT 1998-05-20 Liquidation
ANTHONY MERCER AJ WAY LIMITED Director 2015-08-20 CURRENT 1987-01-13 In Administration/Administrative Receiver
DAVID MATHEW ROLFE NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
DAVID MATHEW ROLFE NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
DAVID MATHEW ROLFE MSQ PARTNERS GROUP LIMITED Director 2014-07-15 CURRENT 2014-05-16 Active
DAVID MATHEW ROLFE INGLEBY (1895) LIMITED Director 2012-11-14 CURRENT 2012-08-31 Active

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
2020-04-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England
2019-07-16600Appointment of a voluntary liquidator
2019-07-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-21
2019-07-11LIQ02Voluntary liquidation Statement of affairs
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 5815
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-06-01RES15CHANGE OF COMPANY NAME 01/06/17
2017-06-01CERTNMCOMPANY NAME CHANGED KIRTON LIMITED CERTIFICATE ISSUED ON 01/06/17
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY LAWRENCE
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWKES
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 23 Rookwood Way Haverhill Suffolk CB9 8PB
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE JAMES STORRER
2017-04-13TM02Termination of appointment of Dale James Storrer on 2017-04-13
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 5815
2016-06-02AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-13AP03Appointment of Mr Dale James Storrer as company secretary on 2016-02-22
2016-03-13AP01DIRECTOR APPOINTED MR DALE JAMES STORRER
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY MERCER
2015-08-25TM02Termination of appointment of Deborah Ann Martin on 2015-08-20
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MARTIN
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 5815
2015-05-19AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-27AP01DIRECTOR APPOINTED MR BRYN PETER JONES
2014-10-15ANNOTATIONClarification
2014-10-15RP04SECOND FILING FOR FORM TM01
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW ROLFE / 10/09/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW ROLFE / 10/09/2014
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODSLEY
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5815
2014-06-05AR0108/05/14 FULL LIST
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-24RES15CHANGE OF NAME 19/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED INGLEBY (1916) LIMITED CERTIFICATE ISSUED ON 24/03/14
2014-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-09ANNOTATIONClarification
2013-07-26AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-07-18RES01ADOPT ARTICLES 19/06/2013
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-10AP01DIRECTOR APPOINTED MICHAEL LORD
2013-07-10AP01DIRECTOR APPOINTED MARK STEPHEN FOWKES
2013-07-10AP01DIRECTOR APPOINTED ROBERT WILLIAM ALFRED DODSLEY
2013-07-10AP01DIRECTOR APPOINTED MR ANDREW GEORGE HARDMAN
2013-07-10AP01DIRECTOR APPOINTED DEBORAH ANN MARTIN
2013-07-10AP01DIRECTOR APPOINTED DAVID MATHEW ROLFE
2013-07-10AP01DIRECTOR APPOINTED BEVERLEY ANN LAWRENCE
2013-07-10AP03SECRETARY APPOINTED DEBORAH ANN MARTIN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGGIN
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2013-07-10SH0119/06/13 STATEMENT OF CAPITAL GBP 5815
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085207340001
2013-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to AJ WAY GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-26
Appointment of Liquidators2019-06-26
Fines / Sanctions
No fines or sanctions have been issued against AJ WAY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 Outstanding NVM PRIVATE EQUITY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2017-12-31

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 AJ WAY GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AJ WAY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJ WAY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of AJ WAY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AJ WAY GROUP HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-09-11 GBP £169 Social Care
Devon County Council 2012-06-26 GBP £1,468
Devon County Council 2010-11-22 GBP £942

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AJ WAY GROUP HOLDINGS 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 TypeResolution
Defending partyAJ WAY GROUP HOLDINGS LIMITEDEvent Date2019-06-26
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAJ WAY GROUP HOLDINGS LIMITEDEvent Date2019-06-21
Liquidator's name and address: Andrew Stephen McGill (IP No. 9350 ) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon (IP No. 9573 ) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA : Ag HG31575
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJ WAY GROUP HOLDINGS 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 AJ WAY GROUP HOLDINGS 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.