Aj Technical Ltd was formally closed on 2022-12-27.
Aj Technical was a private limited company that was situated at Second Floor, 1 Church Terrace, Richmond, TW10 6SE, Surrey, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2019-03-19) was run by 1 director and 1 secretary.
Director Asgeir J. who was appointed on 19 March 2019.
Among the secretaries, we can name:
Asgeir J. appointed on 19 March 2019.
The company was officially classified as "engineering design activities for industrial process and production" (71121).
The latest confirmation statement was sent on 2021-03-18 and last time the annual accounts were sent was on 31 March 2021.
Aj Technical Ltd Address / Contact
Office Address
Second Floor
Office Address2
1 Church Terrace
Town
Richmond
Post code
TW10 6SE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11889962
Date of Incorporation
Tue, 19th Mar 2019
Date of Dissolution
Tue, 27th Dec 2022
Industry
Engineering design activities for industrial process and production
End of financial Year
31st March
Company age
3 years old
Account next due date
Sat, 31st Dec 2022
Account last made up date
Wed, 31st Mar 2021
Next confirmation statement due date
Fri, 1st Apr 2022
Last confirmation statement dated
Thu, 18th Mar 2021
Company staff
Asgeir J.
Position: Secretary
Appointed: 19 March 2019
Asgeir J.
Position: Director
Appointed: 19 March 2019
People with significant control
Asgeir J.
Notified on
19 March 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-03-31
2021-03-31
Balance Sheet
Cash Bank On Hand
4 456
1
Current Assets
8 626
8 477
Debtors
4 170
8 476
Other Debtors
100
Other
Accrued Liabilities
1 200
1 050
Average Number Employees During Period
1
Bank Borrowings Overdrafts
56
Corporation Tax Payable
7 092
7 145
Creditors
8 292
8 251
Net Current Assets Liabilities
334
226
Nominal Value Shares Issued Specific Share Issue
1
Number Shares Issued Fully Paid
100
100
Par Value Share
1
1
Prepayments
4 070
8 476
Total Assets Less Current Liabilities
334
226
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, March 2022
accounts
Free Download
(6 pages)
PSC04
Change to a person with significant control Thursday 10th February 2022
filed on: 15th, February 2022
persons with significant control
Free Download
(2 pages)
CH01
On Thursday 10th February 2022 director's details were changed
filed on: 15th, February 2022
officers
Free Download
(2 pages)
AD01
New registered office address Second Floor 1 Church Terrace Richmond Surrey TW10 6SE. Change occurred on Friday 11th February 2022. Company's previous address: 1 Union Court Richmond TW9 1AA England.
filed on: 11th, February 2022
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
gazette
Free Download
CS01
Confirmation statement with no updates Thursday 18th March 2021
filed on: 30th, June 2021
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 1 Union Court Richmond TW9 1AA. Change occurred on Wednesday 9th September 2020. Company's previous address: Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA.
filed on: 9th, September 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 19th, March 2020
confirmation statement
Free Download
(3 pages)
AD01
New registered office address Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA. Change occurred on Monday 6th January 2020. Company's previous address: 2 Moor Street Camborne Cornwall TR14 8HN England.
filed on: 6th, January 2020
address
Free Download
(2 pages)
NEWINC
Company registration
filed on: 19th, March 2019
incorporation
Free Download
(11 pages)
SH01
100.00 GBP is the capital in company's statement on Tuesday 19th March 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.