Company NameA.L.J. Contract & Technical Services Limited
Company StatusDissolved
Company Number03522392
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Mark Frederick Howard Brown
NationalityBritish
StatusClosed
Appointed21 December 2006(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 25 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
Cheshire
CH3 5NU
Wales
Director NameMrs Amanda Jane Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(15 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 25 June 2019)
RoleOptical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Ifor Bach Whitford
Holywell
Flintshire
CH8 9ES
Wales
Director NameMr Adrian Lee Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleSite Agent
Country of ResidenceWales
Correspondence AddressLlwyn Ifor Bach
Llwyn Ifor Lane, Whitford
Holywell
CH8 9ES
Wales
Secretary NameMrs Amanda Jane Jones
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Iforbach
Llwyn Ifor Lane
Whitford
Flintshire
CH8 9ES
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Telephone01352 711662
Telephone regionMold

Location

Registered Address78 Whitby Road
Ellesmere Port
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

1 at £1Amanda Jones
50.00%
Ordinary
1 at £1Mr Mark Frederick Howard Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£133,408
Cash£56,398
Current Liabilities£41,247

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (3 pages)
1 December 2017Restoration by order of the court (3 pages)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
14 September 2016Registered office address changed from Llwyn Ifor Bach Whitford Holywell Flintshire CH8 9ES to 78 Whitby Road Ellesmere Port CH65 0AA on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Llwyn Ifor Bach Whitford Holywell Flintshire CH8 9ES to 78 Whitby Road Ellesmere Port CH65 0AA on 14 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Termination of appointment of Adrian Jones as a director (1 page)
30 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Termination of appointment of Adrian Jones as a director (1 page)
30 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
4 March 2014Appointment of Amanda Jones as a director (3 pages)
4 March 2014Appointment of Amanda Jones as a director (3 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
20 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
20 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
20 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 July 2011Amended accounts made up to 30 September 2010 (12 pages)
19 July 2011Amended accounts made up to 30 September 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
19 April 2011Annual return made up to 2 April 2011 (14 pages)
19 April 2011Annual return made up to 2 April 2011 (14 pages)
19 April 2011Annual return made up to 2 April 2011 (14 pages)
9 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 September 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
12 May 2010Annual return made up to 2 April 2010 (15 pages)
12 May 2010Annual return made up to 2 April 2010 (15 pages)
12 May 2010Annual return made up to 2 April 2010 (15 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 August 2009Return made up to 05/03/09; full list of members (3 pages)
10 August 2009Return made up to 05/03/09; full list of members (3 pages)
20 September 2008Return made up to 05/03/08; full list of members (3 pages)
20 September 2008Return made up to 05/03/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2007Return made up to 05/03/07; full list of members (6 pages)
14 April 2007Return made up to 05/03/07; full list of members (6 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
11 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
11 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 September 2006Return made up to 05/03/06; full list of members (6 pages)
12 September 2006Return made up to 05/03/06; full list of members (6 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 March 2005Return made up to 05/03/05; full list of members (6 pages)
2 March 2005Return made up to 05/03/05; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 February 2004Return made up to 05/03/04; full list of members (6 pages)
28 February 2004Return made up to 05/03/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 05/03/03; full list of members (6 pages)
6 March 2003Return made up to 05/03/03; full list of members (6 pages)
2 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Return made up to 05/03/02; full list of members (6 pages)
17 June 2002Return made up to 05/03/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
6 March 2000Return made up to 05/03/00; full list of members (6 pages)
6 March 2000Return made up to 05/03/00; full list of members (6 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Return made up to 05/03/99; full list of members (6 pages)
24 March 1999Return made up to 05/03/99; full list of members (6 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
5 March 1998Incorporation (16 pages)
5 March 1998Incorporation (16 pages)