Company NameAJ Publishing Limited
Company StatusDissolved
Company Number03745938
CategoryPrivate Limited Company
Incorporation Date6 April 1999(24 years, 12 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJeremy Peter Clements
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTigheen
Rathkenny
County Meath
Irish
Director NameJeremy Peter Clements
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(1 day after company formation)
Appointment Duration2 years, 11 months (closed 05 March 2002)
RoleBusinessman
Correspondence AddressTigheen
Rathkenny
County Meath
Irish
Director NameMarie Assumpta Clements
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2001(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 March 2002)
RoleHousewife
Correspondence AddressTigheen
Rathkenny
County Meath
Irish
Director NameAllan Raymond Garlick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleBusinessman
Correspondence Address14 Alderside Walk
Englefield Green
Surrey
TW20 0LY

Location

Registered Address14 Queens Road
Walton On Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Turnover£3,440
Net Worth£919
Cash£819

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
4 October 2001Total exemption full accounts made up to 31 March 2001 (1 page)
1 October 2001Application for striking-off (1 page)
13 June 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (1 page)
16 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 September 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999New director appointed (3 pages)
6 April 1999Incorporation (30 pages)