Advanced company searchLink opens in new window

AJW PARTNERSHIP LIMITED

Company number 04644242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
15 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
23 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1,000
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
13 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Jul 2011 TM01 Termination of appointment of Yvonne Mills as a director
26 Jul 2011 AP01 Appointment of Mr Wayne Tinson as a director
26 Jul 2011 AP01 Appointment of Mr Andrew John Blackwell as a director
26 Jul 2011 CERTNM Company name changed jrv properties LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-23
  • NM01 ‐ Change of name by resolution
25 Jul 2011 AD01 Registered office address changed from Penny Farthing, Chapel Lane Wanborough Swindon Wiltshire SN4 0AJ on 25 July 2011
14 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders