This company is commonly known as Aj Motors (st Helens) Limited. The company was founded 13 years ago and was given the registration number 07343576. The firm's registered office is in NEWTON LE WILLOWS. You can find them at 34 Queen Street, , Newton Le Willows, Merseyside. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AJ MOTORS (ST HELENS) LIMITED |
---|---|---|
Company Number | : | 07343576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2010 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Queen Street, Newton Le Willows, Merseyside, WA12 9AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE | Director | 12 August 2010 | Active |
Mr Arthur John Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Queen Street, Newton Le Willows, England, WA12 9AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-09 | Insolvency | Liquidation disclaimer notice. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-30 | Resolution | Resolution. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.