Company NameAjaks Developments Limited
DirectorAndy Arnold Ferdinand
Company StatusLiquidation
Company Number04688016
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary NameMrs Allison Ferdinand
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Coach House, 1b Furzehill
Road, Borehamwood
Hertfordshire
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2010
Net Worth£43,210
Cash£6,996
Current Liabilities£2,201,111

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due20 March 2017 (overdue)

Filing History

10 September 2012Receiver's abstract of receipts and payments to 14 August 2012 (2 pages)
10 September 2012Receiver's abstract of receipts and payments to 14 August 2012 (2 pages)
10 September 2012Notice of ceasing to act as receiver or manager (1 page)
10 September 2012Notice of ceasing to act as receiver or manager (1 page)
13 July 2012Receiver's abstract of receipts and payments to 16 June 2012 (2 pages)
13 July 2012Receiver's abstract of receipts and payments to 16 June 2012 (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Order of court to wind up (2 pages)
28 June 2011Order of court to wind up (2 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 30,000
(4 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 30,000
(4 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 30,000
(4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Director's details changed for Andy Arnold Ferdinand on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Andy Arnold Ferdinand on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Andy Arnold Ferdinand on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 06/03/09; full list of members (3 pages)
26 May 2009Return made up to 06/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 May 2008Return made up to 06/03/08; full list of members (3 pages)
19 May 2008Return made up to 06/03/08; full list of members (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 April 2007Location of debenture register (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 06/03/07; full list of members (2 pages)
16 April 2007Return made up to 06/03/07; full list of members (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 318-322 hornsey road london N7 7HE (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: 318-322 hornsey road london N7 7HE (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
10 May 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Nc inc already adjusted 29/11/03 (1 page)
22 April 2004Nc inc already adjusted 29/11/03 (1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Ad 29/11/03--------- £ si 29900@1 (2 pages)
2 April 2004Ad 29/11/03--------- £ si 29900@1 (2 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
11 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (12 pages)
6 March 2003Incorporation (12 pages)