Company NameA J Design & Development Limited
Company StatusDissolved
Company Number06203519
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Jackson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleArchitectural Design
Correspondence AddressGolf Cottage School Lane
Woolton
Liverpool
Merseyside
L25 7UA
Secretary NameAdele Marie Jackson
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGolf Cottage School Lane
Woolton
Liverpool
Merseyside
L25 7UA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 04/04/09; no change of members (3 pages)
8 April 2009Return made up to 04/04/09; no change of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 04/04/08; full list of members (3 pages)
25 April 2008Return made up to 04/04/08; full list of members (3 pages)
27 February 2008Secretary's Change of Particulars / adele jackson / 12/02/2008 / HouseName/Number was: , now: golf cottage; Street was: 6 woolton court, now: school lane; Area was: quarry street, now: woolton; Post Code was: L25 6HF, now: L25 7UA (1 page)
27 February 2008Director's change of particulars / alan jackson / 12/02/2008 (1 page)
27 February 2008Secretary's change of particulars / adele jackson / 12/02/2008 (1 page)
27 February 2008Director's Change of Particulars / alan jackson / 12/02/2008 / HouseName/Number was: , now: golf cottage; Street was: 6 woolton court, now: school lane; Area was: quarry street woulton village, now: woolton; Post Code was: L25 6HF, now: L25 7UA (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (14 pages)
4 April 2007Incorporation (14 pages)