Company NameAJ Bailiffs Limited
Company StatusDissolved
Company Number06223002
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gary Adams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(3 years, 7 months after company formation)
Appointment Duration9 months (closed 20 September 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address50 Blackfen Road
Sidcup
Kent
DA15 8SW
Secretary NameMiss Angela Beeson
StatusClosed
Appointed17 December 2010(3 years, 7 months after company formation)
Appointment Duration9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address50 Blackfen Road
Sidcup
Kent
DA15 8SW
Director NameMr Stuart Howe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address111 Battle Road
Hailsham
East Sussex
BN27 1UD
Director NameMr Stuart Howe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address111 Battle Road
Hailsham
East Sussex
BN27 1UD
Director NameMr Mark Vincent
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCertificated Bailiff
Country of ResidenceEngland
Correspondence Address210 Chanctonbury Road
Burgess Hill
West Sussex
RH15 9HN
Secretary NameMr Mark Vincent
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Chanctonbury Road
Burgess Hill
West Sussex
RH15 9HN

Location

Registered Address50 Blackfen Road
Sidcup
Kent
DA15 8SW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Registered office address changed from 111 Battle Road Hailsham East Sussex BN27 1UD England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 111 Battle Road Hailsham East Sussex BN27 1UD England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 111 Battle Road Hailsham East Sussex BN27 1UD England on 5 April 2011 (1 page)
18 March 2011Registered office address changed from 50 Blackfen Road Sidcup Kent DA15 8SW on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 50 Blackfen Road Sidcup Kent DA15 8SW on 18 March 2011 (1 page)
17 February 2011Appointment of Mr Gary Adams as a director (2 pages)
17 February 2011Appointment of Mr Gary Adams as a director (2 pages)
17 February 2011Termination of appointment of Stuart Howe as a director (1 page)
17 February 2011Appointment of Miss Angela Beeson as a secretary (1 page)
17 February 2011Termination of appointment of Stuart Howe as a director (1 page)
17 February 2011Appointment of Miss Angela Beeson as a secretary (1 page)
7 February 2011Termination of appointment of Mark Vincent as a director (1 page)
7 February 2011Termination of appointment of Mark Vincent as a secretary (1 page)
7 February 2011Termination of appointment of Mark Vincent as a director (1 page)
7 February 2011Appointment of Mr Stuart Howe as a director (1 page)
7 February 2011Appointment of Mr Stuart Howe as a director (1 page)
7 February 2011Termination of appointment of Mark Vincent as a secretary (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,000
(5 pages)
6 December 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,000
(5 pages)
5 December 2010Director's details changed for Stuart Howe on 23 April 2010 (2 pages)
5 December 2010Director's details changed for Stuart Howe on 23 April 2010 (2 pages)
5 December 2010Director's details changed for Mark Vincent on 23 April 2010 (2 pages)
5 December 2010Director's details changed for Mark Vincent on 23 April 2010 (2 pages)
3 November 2010Termination of appointment of Stuart Howe as a director (1 page)
3 November 2010Termination of appointment of Stuart Howe as a director (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 August 2009Return made up to 23/04/09; full list of members (4 pages)
4 August 2009Return made up to 23/04/09; full list of members (4 pages)
3 August 2009Ad 01/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 August 2009Ad 01/03/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 October 2008Return made up to 23/04/08; full list of members (3 pages)
28 October 2008Return made up to 23/04/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 211 regus house victory way admirals park crossways dartford kent DA2 6QD (1 page)
30 July 2008Registered office changed on 30/07/2008 from 211 regus house victory way admirals park crossways dartford kent DA2 6QD (1 page)
22 June 2007Registered office changed on 22/06/07 from: 111 battle road hailsham east sussex BN271UD (1 page)
22 June 2007Registered office changed on 22/06/07 from: 111 battle road hailsham east sussex BN271UD (1 page)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)