Company NameAMJ Foods Ltd
Company StatusDissolved
Company Number05198449
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date9 September 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Anthony Michael Jenks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(3 weeks, 6 days after company formation)
Appointment Duration7 years (closed 09 September 2011)
RoleFood Distributor
Country of ResidenceUnited Kingdom
Correspondence Address99 Archel Road
London
W14 9QL
Secretary NameMorgan Hamilton Limited (Corporation)
StatusClosed
Appointed19 October 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 September 2011)
Correspondence Address25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Secretary NameLisa Hill
NationalityBritish
StatusResigned
Appointed01 September 2004(3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2004)
RoleCompany Director
Correspondence Address99 Archel Road
London
W14 9QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFS Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 19 October 2006)
Correspondence AddressThe Charter House
Charter Mews 18 Beehive Lane
Ilford
Essex
IG1 3RD

Location

Registered AddressC/O Rsm Tenon Recovery
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 March 2011 (2 pages)
4 March 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 3 August 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 3 August 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 3 February 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 3 February 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 3 February 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 3 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 99 archel road london W14 9QL (1 page)
27 July 2009Registered office changed on 27/07/2009 from 99 archel road london W14 9QL (1 page)
12 February 2009Statement of affairs with form 4.19 (6 pages)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Statement of affairs with form 4.19 (6 pages)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-04
(1 page)
13 October 2008Return made up to 05/08/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / morgan hamilton LIMITED / 15/06/2008 (1 page)
13 October 2008Secretary's Change of Particulars / morgan hamilton LIMITED / 15/06/2008 / HouseName/Number was: , now: 25; Street was: sheridan house, now: high street; Area was: 17 st anns road, now: ; Post Town was: harrow, now: rickmansworth; Region was: middlesex, now: hertfordshire; Post Code was: HA1 1JU, now: WD3 1ET; Country was: , now: united kingdom (1 page)
13 October 2008Return made up to 05/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Return made up to 05/08/07; full list of members (2 pages)
18 October 2007Return made up to 05/08/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Return made up to 05/08/06; full list of members (2 pages)
26 October 2006Return made up to 05/08/06; full list of members (2 pages)
22 March 2006Ad 22/02/05--------- £ si 100000@1 (2 pages)
22 March 2006Ad 21/01/05--------- £ si 100000@1 (2 pages)
22 March 2006Ad 22/02/05--------- £ si 100000@1 (2 pages)
22 March 2006Nc inc already adjusted 14/01/05 (1 page)
22 March 2006Ad 26/04/05--------- £ si 100000@1 (2 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Ad 07/02/05--------- £ si 5000@1 (2 pages)
22 March 2006Ad 21/01/05--------- £ si 100000@1 (2 pages)
22 March 2006Nc inc already adjusted 14/01/05 (1 page)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Ad 07/02/05--------- £ si 5000@1 (2 pages)
22 March 2006Ad 26/04/05--------- £ si 100000@1 (2 pages)
3 October 2005Accounts made up to 31 December 2004 (1 page)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Return made up to 05/08/05; full list of members (6 pages)
15 August 2005Return made up to 05/08/05; full list of members (6 pages)
9 February 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
9 February 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
5 August 2004Incorporation (9 pages)
5 August 2004Incorporation (9 pages)