Company NameAJ Robertson Builders & Plumbers Limited
Company StatusDissolved
Company Number03358907
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAndrew James Robertson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Seton Gardens
Dagenham
Essex
RM9 4SD
Secretary NameLisa Coral Robertson
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleSecretary
Correspondence Address8 Seton Gardens
Dagenham
Essex
RM9 4SD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A.j. Robertson
50.00%
Ordinary
1 at £1L.c. Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,068
Cash£431
Current Liabilities£24,972

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 November 2010Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 22 November 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Andrew James Robertson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Andrew James Robertson on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
13 May 2008Return made up to 23/04/08; no change of members (6 pages)
13 May 2008Return made up to 23/04/08; no change of members (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 23/04/07; no change of members (6 pages)
18 June 2007Return made up to 23/04/07; no change of members (6 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Return made up to 23/04/06; full list of members (6 pages)
5 May 2006Return made up to 23/04/06; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 June 2005Return made up to 23/04/05; full list of members (6 pages)
13 June 2005Return made up to 23/04/05; full list of members (6 pages)
27 April 2004Return made up to 23/04/04; full list of members (6 pages)
27 April 2004Return made up to 23/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2002Return made up to 23/04/02; full list of members (6 pages)
29 April 2002Return made up to 23/04/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (6 pages)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
28 April 1999Return made up to 23/04/99; no change of members (4 pages)
23 September 1998Full accounts made up to 30 June 1998 (7 pages)
23 September 1998Full accounts made up to 30 June 1998 (7 pages)
28 April 1998Return made up to 23/04/98; full list of members (6 pages)
28 April 1998Return made up to 23/04/98; full list of members (6 pages)
10 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
10 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
22 May 1997Registered office changed on 22/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 May 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
23 April 1997Incorporation (18 pages)
23 April 1997Incorporation (18 pages)