UKBizDB.co.uk

AJG PROPERTIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ajg Properties (uk) Limited. The company was founded 10 years ago and was given the registration number 09060402. The firm's registered office is in STAFFORD. You can find them at Unit 7 Boscomoor Industrial Estate, Penkridge, Stafford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AJG PROPERTIES (UK) LIMITED
Company Number:09060402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 May 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director07 January 2021Active
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET

Director04 July 2017Active
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET

Director28 May 2014Active
Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET

Director28 May 2014Active
Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY

Director26 August 2020Active
Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, England, ST19 5QY

Director30 September 2020Active

People with Significant Control

Mrs Caroline Elizabeth Gibbons
Notified on:08 May 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:C/O Lb Insolvency Solutions Limited, Ground Floor, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex Gibbons
Notified on:31 August 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-09Gazette

Gazette dissolved liquidation.

Download
2022-08-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-02Gazette

Gazette filings brought up to date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2018-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.