Company NameA.J.S. Projects Ltd
DirectorAlan John Stevens
Company StatusDissolved
Company Number02559086
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan John Stevens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(1 year, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleLandfill & Groundworks Directo
Correspondence AddressRock House Farm Golden Valley
Bitton
Bristol
BS15 6NT
Secretary NameGillian Anne Stevens
NationalityBritish
StatusCurrent
Appointed25 February 1992(1 year, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressRock House Farm Golden Valley
New Pit Lane Bitton
Bristol
BS15 6NT
Director NameRobert William Brown
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 1992)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ormond House
Sion Hill
Bath
BA1 2UN
Secretary NameMr Paul Vincent
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 1992)
RoleCompany Director
Correspondence Address12 Lansdown Crescent
Timsbury
Bath
Avon
BA3 1JX

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£1,041,097
Gross Profit£620,705
Net Worth£46,149
Cash£350
Current Liabilities£688,828

Accounts

Latest Accounts6 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End06 April

Filing History

17 March 2003Dissolved (1 page)
17 December 2002Liquidators statement of receipts and payments (5 pages)
17 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Notice of Constitution of Liquidation Committee (2 pages)
12 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2001Statement of affairs (21 pages)
12 July 2001Appointment of a voluntary liquidator (1 page)
21 June 2001Registered office changed on 21/06/01 from: rock house farm, golden valley bitton bristol BS15 6NT (1 page)
13 December 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Full accounts made up to 6 April 2000 (11 pages)
20 July 2000Particulars of mortgage/charge (11 pages)
18 January 2000Return made up to 16/11/99; full list of members (6 pages)
12 January 2000Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Full accounts made up to 6 April 1999 (11 pages)
21 January 1999Full accounts made up to 6 April 1998 (11 pages)
7 January 1999Return made up to 16/11/98; no change of members (4 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1997£ nc 100/10002 27/11/97 (2 pages)
4 December 1997Return made up to 16/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 6 April 1997 (11 pages)
7 January 1997Full accounts made up to 6 April 1996 (11 pages)
22 November 1996Return made up to 16/11/96; full list of members (6 pages)
8 January 1996Return made up to 16/11/95; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 6 April 1995 (5 pages)