Company NameAJH Recovery Ltd
Company StatusDissolved
Company Number08586198
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony John Hunt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleRecovery
Country of ResidenceEngland
Correspondence AddressTanyard Farm 80 Rushgreen Road
Lymm
Cheshire
WA13 9PR
Director NameMrs Rachel Marie Hunt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressTanyard Farm 80 Rushgreen Road
Lymm
Cheshire
WA13 9PR

Location

Registered AddressTanyard Farm
80 Rushgreen Road
Lymm
Cheshire
WA13 9PR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

51 at £1Mr Anthony John Hunt
51.00%
Ordinary
49 at £1Mrs Rachel Marie Hunt
49.00%
Ordinary

Financials

Year2014
Net Worth£1,214
Cash£3,778
Current Liabilities£15,686

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (3 pages)
16 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Notification of Anthony John Hunt as a person with significant control on 6 July 2016 (2 pages)
24 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 July 2017Notification of Anthony John Hunt as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 July 2017Notification of Rachel Marie Hunt as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Rachel Marie Hunt as a person with significant control on 6 July 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
22 June 2016Registered office address changed from 2 Armitage Way Winnington Northwich Cheshire CW8 4QL to Tanyard Farm 80 Rushgreen Road Lymm Cheshire WA13 9PR on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 2 Armitage Way Winnington Northwich Cheshire CW8 4QL to Tanyard Farm 80 Rushgreen Road Lymm Cheshire WA13 9PR on 22 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr Anthony John Hunt on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 13 Haslemere Road Urmston Manchester M41 6HB United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 13 Haslemere Road Urmston Manchester M41 6HB United Kingdom on 23 June 2014 (1 page)
23 June 2014Director's details changed for Mrs Rachel Marie Hunt on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Anthony John Hunt on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Rachel Marie Hunt on 23 June 2014 (2 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(29 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(29 pages)