Company NameA J R Security Limited
Company StatusDissolved
Company Number02887841
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)
Previous NameNationwide Express Parcel Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlexander James Macgregor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(3 days after company formation)
Appointment Duration7 years, 7 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address29 Orchard Avenue
Slough
Berkshire
SL1 6HE
Director NameAlexander John Rogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address23 Fairfield Drive
Frimley
Camberley
Surrey
GU16 5RL
Secretary NameAlexander James Macgregor
NationalityBritish
StatusClosed
Appointed01 September 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address29 Orchard Avenue
Slough
Berkshire
SL1 6HE
Secretary NameJoanne Macgregor
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 1997)
RoleAirfreight
Correspondence Address46 Burnmoor Chase
Forest Park
Bracknell
Berkshire
RG12 3GA
Director NameVikesh Maharaj
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address73 Austin Road
Hayes
Middlesex
UB3 3DH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressHanger 1 Carmel House
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6
Current Liabilities£5,547

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Director resigned (1 page)
12 March 2001Application for striking-off (1 page)
7 June 2000Full accounts made up to 31 January 2000 (15 pages)
14 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Company name changed nationwide express parcel servic es LIMITED\certificate issued on 29/10/99 (2 pages)
7 May 1999Full accounts made up to 31 January 1999 (10 pages)
15 February 1999Return made up to 14/01/99; no change of members (4 pages)
30 December 1998Registered office changed on 30/12/98 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
9 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1998Return made up to 14/01/98; full list of members (8 pages)
18 December 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
13 November 1997Company name changed A. J. R. international (scotland ) LIMITED\certificate issued on 14/11/97 (2 pages)
4 May 1997Full accounts made up to 31 January 1997 (8 pages)
8 January 1997Return made up to 14/01/97; no change of members (4 pages)
2 May 1996Full accounts made up to 31 January 1996 (9 pages)
18 February 1996Return made up to 14/01/96; no change of members (4 pages)
18 February 1996Registered office changed on 18/02/96 from: 1 copelands close heatherside camberley surrey GU15 1RF (1 page)
2 January 1996Company name changed W.E.I. LIMITED\certificate issued on 03/01/96 (4 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 April 1995Return made up to 14/01/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New secretary appointed (2 pages)