Advanced company searchLink opens in new window

AJ 4X4 AUTOMOTIVE LIMITED

Company number 12555407

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)
13 Feb 2024 AD01 Registered office address changed from Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU United Kingdom to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 13 February 2024
13 Feb 2024 600 Appointment of a voluntary liquidator
13 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-07
13 Feb 2024 LIQ02 Statement of affairs
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
20 Apr 2023 AD01 Registered office address changed from 5B Aj Blacknest Ind Est Blacknest Road Alton GU34 4PX England to Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU on 20 April 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CERTNM Company name changed aj lr LTD\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
07 Jul 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
26 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 CS01 Confirmation statement made on 13 April 2021 with updates
03 Sep 2021 CH01 Director's details changed for Mr. Jason Horn on 13 April 2021
03 Sep 2021 PSC04 Change of details for Mr. Jason Horn as a person with significant control on 13 April 2021
15 Oct 2020 CERTNM Company name changed aj land rover LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-10
14 Oct 2020 AD01 Registered office address changed from Unit 4 Riverwey Industrial Park Newman Lane Alton GU34 2QL England to 5B Aj Blacknest Ind Est Blacknest Road Alton GU34 4PX on 14 October 2020
10 Jun 2020 AD01 Registered office address changed from Unit 4 Newman Lane Alton GU34 2QL England to Unit 4 Riverwey Industrial Park Newman Lane Alton GU34 2QL on 10 June 2020
14 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted