Company NameAJS Environmental Ltd
Company StatusDissolved
Company Number01676068
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 5 months ago)
Dissolution Date1 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Samantha Helen O'Connor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 01 January 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKinvara Lodge
Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary NameGrace Drena O'Connor
NationalityBritish
StatusClosed
Appointed18 February 1999(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 01 January 2010)
RoleCompany Director
Correspondence AddressKinvara Lodge
Tyndales Lane
Danbury
Essex
CM3 4NA
Director NameMr Patrick Joseph O'Connor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2006(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 01 January 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressKinvara Lodge
Tyndales Lane
Danbury
Essex
CM3 4NA
Director NameWilliam Charles Barker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressGeneva Lodge
37 Heath Drive Gidea Park
Romford
Essex
RM2 5QJ
Director NameMrs Anne Shirley Barrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 1998)
RoleBuyer
Correspondence Address21 Elm Avenue
Upminster
Essex
RM14 2AZ
Director NameMr David Russell Maitheson Piper
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 1999)
RoleGeneral Manager
Correspondence Address31 Short Croft
Doddinghurst
Brentwood
Essex
CM15 0BS
Secretary NameWilliam Charles Barker
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressGeneva Lodge
37 Heath Drive Gidea Park
Romford
Essex
RM2 5QJ
Director NameMr Paul Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2006)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address48 Burlington Avenue
Romford
Essex
RM7 9JJ
Director NameMr Ralph Linnington Loader
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Grove Scuffin Lane
Cotton
Stowmarket
Suffolk
IP14 4QJ

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

1000 at 1Patrick Joseph O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£142,180
Cash£15,304
Current Liabilities£219,816

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 January 2010Final Gazette dissolved following liquidation (1 page)
1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Statement of affairs with form 4.19 (7 pages)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2009Statement of affairs with form 4.19 (7 pages)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
25 February 2009Registered office changed on 25/02/2009 from farley house kinvara business park 22-42 freshwater road dagenham essex RM8 1RY (1 page)
25 February 2009Registered office changed on 25/02/2009 from farley house kinvara business park 22-42 freshwater road dagenham essex RM8 1RY (1 page)
28 July 2008Return made up to 31/12/07; full list of members (4 pages)
28 July 2008Return made up to 31/12/07; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 April 2008Appointment Terminated Director ralph loader (1 page)
9 April 2008Appointment terminated director ralph loader (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
8 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Return made up to 31/12/06; full list of members (7 pages)
22 March 2007Registered office changed on 22/03/07 from: farley house 14 bridge close romford RM7 0AU (1 page)
22 March 2007Registered office changed on 22/03/07 from: farley house 14 bridge close romford RM7 0AU (1 page)
19 February 2007Company name changed B. J. wood & co. LTD\certificate issued on 19/02/07 (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/01/06
(7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 October 2005Full accounts made up to 30 November 2004 (9 pages)
6 October 2005Full accounts made up to 30 November 2004 (9 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2004Full accounts made up to 30 November 2003 (10 pages)
4 November 2004Full accounts made up to 30 November 2003 (10 pages)
28 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 October 2003Full accounts made up to 30 November 2002 (14 pages)
3 October 2003Full accounts made up to 30 November 2002 (14 pages)
23 May 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2003Return made up to 31/12/02; full list of members (7 pages)
27 May 2002Full accounts made up to 30 November 2001 (13 pages)
27 May 2002Full accounts made up to 30 November 2001 (13 pages)
19 April 2002Return made up to 31/12/01; full list of members (6 pages)
19 April 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Company name changed B. J. wood LTD\certificate issued on 16/01/02 (2 pages)
18 December 2001Company name changed B. J. wood insulations LIMITED\certificate issued on 18/12/01 (2 pages)
19 June 2001Full accounts made up to 30 November 2000 (12 pages)
19 June 2001Full accounts made up to 30 November 2000 (12 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 November 1999 (13 pages)
4 April 2000Full accounts made up to 30 November 1999 (13 pages)
23 March 2000Full accounts made up to 30 November 1998 (13 pages)
23 March 2000Full accounts made up to 30 November 1998 (13 pages)
10 February 2000Registered office changed on 10/02/00 from: domino house selinas lane dagenham essex RM8 1QH (1 page)
10 February 2000Registered office changed on 10/02/00 from: domino house selinas lane dagenham essex RM8 1QH (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1998 (2 pages)
2 September 1998Notice of completion of voluntary arrangement (8 pages)
2 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1998 (2 pages)
2 September 1998Notice of completion of voluntary arrangement (8 pages)
26 August 1998Full accounts made up to 30 November 1997 (20 pages)
26 August 1998Full accounts made up to 30 November 1997 (20 pages)
25 August 1998Particulars of mortgage/charge (4 pages)
25 August 1998Particulars of mortgage/charge (4 pages)
30 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1997 (2 pages)
30 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1997 (2 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 May 1997Full accounts made up to 30 November 1996 (12 pages)
27 May 1997Full accounts made up to 30 November 1996 (12 pages)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
7 April 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 1996 (2 pages)
15 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 1996 (2 pages)
14 August 1996Full accounts made up to 30 November 1995 (13 pages)
14 August 1996Full accounts made up to 30 November 1995 (13 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 December 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 December 1995Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
28 June 1995Full accounts made up to 30 November 1994 (12 pages)
28 June 1995Full accounts made up to 30 November 1994 (12 pages)
17 May 1995Return made up to 31/12/94; no change of members (4 pages)
17 May 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 November 1982Incorporation (19 pages)
5 November 1982Incorporation (19 pages)