Company NameAHJI Limited
Company StatusDissolved
Company Number00895002
CategoryPrivate Limited Company
Incorporation Date30 December 1966(57 years, 4 months ago)
Dissolution Date17 May 2010 (13 years, 11 months ago)
Previous NamesAshby And Horner Joinery Limited and Ashby & Horner Joinery & Interiors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed13 October 2003(36 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2010)
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 17 May 2010)
RoleCommercial Director & Head Of
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(41 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stretton Close
Penn
Buckinghamshire
HP10 8EW
Director NameMr Albert Frank Foulkes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFence End Bekesbourne Road
Bridge
Canterbury
Kent
CT4 5AE
Director NamePeter Leslie Salter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressTudor Beams Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameBarry Michael Graham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(25 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address59 Latimer
Calverton End Stony Stratford
Milton Keynes
Bucks
MK11 1HP
Director NameLeslie Chatfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(25 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address19 Clappers Meadow
Ray Mill Road East Boulters Lock
Maidenhead
Berkshire
SL6 8TT
Secretary NameLaurence James Catchpole
NationalityBritish
StatusResigned
Appointed09 April 1992(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address35 The Green
Writtle
Chelmsford
Essex
CM1 3DT
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 June 1995(28 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 October 2003)
RoleDirector/Company Secretary
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMichael John Crowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 1997)
RoleCompany Director
Correspondence Address2 Spencer Gate
St Albans
Hertfordshire
AL1 4AD
Director NameMichael John Simpson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Courtney Road
Chadwell St Mary
Grays
Essex
RM16 4TY
Director NamePhilip Christopher Street
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1997)
RoleSurveyor
Correspondence Address88 Chestnut Avenue
Grays
Essex
RM16 2UJ
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameJohn Henry Lelliott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressCamelot East Road
St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameDino James List
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(30 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address42a Station Road
Clenchwarton
Kings Lynn
Norfolk
PE33 4DG
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(36 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,623,000

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2010Final Gazette dissolved following liquidation (1 page)
17 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment Terminated Director haydn mursell (1 page)
6 June 2008Registered office changed on 06/06/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page)
6 June 2008Registered office changed on 06/06/2008 from 142 northolt road harrow middlesex HA2 0EE (1 page)
7 September 2007Declaration of solvency (3 pages)
7 September 2007Declaration of solvency (3 pages)
13 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Appointment of a voluntary liquidator (1 page)
13 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (8 pages)
10 April 2007Return made up to 09/04/07; full list of members (2 pages)
10 April 2007Return made up to 09/04/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
15 May 2006Company name changed ashby & horner joinery & interio rs LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed ashby & horner joinery & interio rs LIMITED\certificate issued on 15/05/06 (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
18 April 2006Return made up to 09/04/06; full list of members (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (8 pages)
4 May 2005Full accounts made up to 30 June 2004 (8 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
26 April 2004Return made up to 09/04/04; no change of members (4 pages)
26 April 2004Return made up to 09/04/04; no change of members (4 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
5 December 2003Full accounts made up to 30 June 2003 (8 pages)
5 December 2003Full accounts made up to 30 June 2003 (8 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
22 April 2003Return made up to 09/04/03; full list of members (5 pages)
22 April 2003Return made up to 09/04/03; full list of members (5 pages)
7 March 2003Full accounts made up to 30 June 2002 (8 pages)
7 March 2003Full accounts made up to 30 June 2002 (8 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
30 April 2002Return made up to 09/04/02; full list of members (5 pages)
30 April 2002Return made up to 09/04/02; full list of members (5 pages)
4 February 2002Full accounts made up to 30 June 2001 (10 pages)
4 February 2002Full accounts made up to 30 June 2001 (10 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
2 May 2001Return made up to 09/04/01; full list of members (5 pages)
2 May 2001Return made up to 09/04/01; full list of members (5 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
12 May 2000Return made up to 09/04/00; full list of members (6 pages)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
16 April 1999Return made up to 09/04/99; no change of members (4 pages)
16 April 1999Return made up to 09/04/99; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: 795, london road west thurrock grays essex RM16 1LH (1 page)
21 August 1998Registered office changed on 21/08/98 from: 795, london road west thurrock grays essex RM16 1LH (1 page)
8 May 1998Return made up to 09/04/98; full list of members (6 pages)
8 May 1998Return made up to 09/04/98; full list of members (6 pages)
30 March 1998Full accounts made up to 31 December 1997 (15 pages)
30 March 1998Full accounts made up to 31 December 1997 (15 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
21 April 1997Return made up to 09/04/97; no change of members (6 pages)
21 April 1997Return made up to 09/04/97; no change of members (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (3 pages)
3 March 1997New director appointed (3 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
15 July 1996Full accounts made up to 31 December 1995 (18 pages)
15 July 1996Full accounts made up to 31 December 1995 (18 pages)
30 June 1996Auditor's resignation (1 page)
30 June 1996Auditor's resignation (1 page)
14 May 1996Return made up to 09/04/96; full list of members (6 pages)
14 May 1996Return made up to 09/04/96; full list of members (6 pages)
15 January 1996Secretary's particulars changed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
14 June 1995Secretary resigned (1 page)
14 June 1995Secretary resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (18 pages)
26 May 1995Full accounts made up to 31 December 1994 (18 pages)
28 April 1995Return made up to 09/04/95; no change of members (4 pages)
28 April 1995Return made up to 09/04/95; no change of members (4 pages)