Company NameAJ Motor Oils Limited
DirectorAndrew Kenney
Company StatusActive - Proposal to Strike off
Company Number10574359
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Andrew Kenney
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Battlers Green Drive
Radlett
WD7 8NE
Secretary NameMr Andrew Kenney
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address9 Battlers Green Drive
Radlett
WD7 8NE
Director NameMr Jake Thomas Marchant
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Battlers Green Drive
Radlett
WD7 8NE

Location

Registered Address107 Hindes Road
Harrow
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 May 2021 (2 years, 11 months ago)
Next Return Due28 May 2022 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Termination of appointment of Jake Marchant as a director on 15 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
14 May 2019Cessation of Jake Marchant as a person with significant control on 14 February 2019 (1 page)
14 May 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
14 May 2019Change of details for Mr Andrew Kenney as a person with significant control on 14 February 2019 (2 pages)
13 May 2019Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 107 Hindes Road Harrow HA1 1RU on 13 May 2019 (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 April 2017Registered office address changed from 9 Battlers Green Drive Radlett WD7 8NE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 9 Battlers Green Drive Radlett WD7 8NE United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 19 April 2017 (1 page)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 2
(33 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 2
(33 pages)