Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEJ PROJECTS LIMITED
Company Information for

AEJ PROJECTS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
03024533
Private Limited Company
Liquidation

Company Overview

About Aej Projects Ltd
AEJ PROJECTS LIMITED was founded on 1995-02-21 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Aej Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEJ PROJECTS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in DY1
 
Telephone01384453160
 
Previous Names
RAMFOAM LIMITED29/09/2023
Filing Information
Company Number 03024533
Company ID Number 03024533
Date formed 1995-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB661042468  
Last Datalog update: 2023-12-07 05:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEJ PROJECTS LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEJ PROJECTS LIMITED
The following companies were found which have the same name as AEJ PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEJ PROJECTS INTERNATIONAL LTD 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Liquidation Company formed on the 2016-11-01
AEJ PROJECTS LLC 141 Main St #505 Freeport ME 04032 Active Company formed on the 2017-04-19

Company Officers of AEJ PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD WOOLRIDGE
Company Secretary 2006-05-24
PHILIP ANDREW JOHNSON
Director 1996-02-22
PAUL EDWARD WOOLRIDGE
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT RICHARDS
Director 1999-02-01 2011-11-21
ELAINE ANN WILLIAMS
Company Secretary 1995-02-21 2006-05-24
MARK JAMES GRIGG
Director 1996-03-22 1999-04-15
STEPHEN BERNARD WILLIAMS
Director 1995-02-21 1996-02-23
SUZANNE BREWER
Nominated Secretary 1995-02-21 1995-02-21
KEVIN BREWER
Nominated Director 1995-02-21 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD WOOLRIDGE RAMSEAL LIMITED Company Secretary 2006-05-24 CURRENT 1999-05-20 Active
PAUL EDWARD WOOLRIDGE RAMCELL LIMITED Company Secretary 2006-05-24 CURRENT 1999-05-20 Active
PAUL EDWARD WOOLRIDGE RAMSPORT LIMITED Company Secretary 2006-05-24 CURRENT 1999-07-27 Active
PAUL EDWARD WOOLRIDGE RAM CELLULAR PRODUCTS GROUP LIMITED Company Secretary 2006-05-24 CURRENT 2001-10-12 Active
PAUL EDWARD WOOLRIDGE RAMSAY RUBBER LIMITED Company Secretary 1995-05-22 CURRENT 1995-05-22 Active
PHILIP ANDREW JOHNSON ADHESIVE TAPES & DIECUTTERS UK LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
PHILIP ANDREW JOHNSON POWERFLEET LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
PHILIP ANDREW JOHNSON OUTSOL ENGINEERS LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
PHILIP ANDREW JOHNSON RAMSAY RUBBER LIMITED Director 2006-05-24 CURRENT 1995-05-22 Active
PHILIP ANDREW JOHNSON RAM ADVANCED MANUFACTURING LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
PHILIP ANDREW JOHNSON RAM CELLULAR PRODUCTS GROUP LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active
PHILIP ANDREW JOHNSON RAMSPORT LIMITED Director 1999-07-27 CURRENT 1999-07-27 Active
PHILIP ANDREW JOHNSON RAMSEAL LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active
PHILIP ANDREW JOHNSON RAMCELL LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active
PHILIP ANDREW JOHNSON RAMPLAS LIMITED Director 1997-10-15 CURRENT 1997-10-15 Active - Proposal to Strike off
PAUL EDWARD WOOLRIDGE AEJ PROJECTS INTERNATIONAL LTD Director 2016-11-01 CURRENT 2016-11-01 Liquidation
PAUL EDWARD WOOLRIDGE PJ & PW HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Liquidation
PAUL EDWARD WOOLRIDGE RAMPLAS LIMITED Director 2006-05-24 CURRENT 1997-10-15 Active - Proposal to Strike off
PAUL EDWARD WOOLRIDGE RAMSEAL LIMITED Director 2006-05-24 CURRENT 1999-05-20 Active
PAUL EDWARD WOOLRIDGE RAMCELL LIMITED Director 2006-05-24 CURRENT 1999-05-20 Active
PAUL EDWARD WOOLRIDGE RAMSPORT LIMITED Director 2006-05-24 CURRENT 1999-07-27 Active
PAUL EDWARD WOOLRIDGE RAM CELLULAR PRODUCTS GROUP LIMITED Director 2006-05-24 CURRENT 2001-10-12 Active
PAUL EDWARD WOOLRIDGE RAM ADVANCED MANUFACTURING LIMITED Director 2005-10-28 CURRENT 2005-10-28 Active
PAUL EDWARD WOOLRIDGE RAMSAY RUBBER LIMITED Director 1999-10-20 CURRENT 1995-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Company name changed ramfoam LIMITED\certificate issued on 29/09/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR KEITH ANTHONY DIXON
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030245330013
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-08-26Termination of appointment of Paul Edward Woolridge on 2022-08-26
2022-08-26Appointment of Mr Timothy Matthew Roberts as company secretary on 2022-08-26
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030245330011
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030245330012
2021-04-27AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29AP01DIRECTOR APPOINTED MR KEITH ANTHONY DIXON
2020-08-04AP01DIRECTOR APPOINTED MR TIMOTHY MULQUEEN
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Lower City Road Hainge Road Tividale Oldbury B69 2NR England
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Mr Philip Andrew Johnson on 2020-02-04
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-24CH01Director's details changed for Mr Philip Andrew Johnson on 2019-04-01
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-25CH01Director's details changed for Mr Paul Edward Woolridge on 2019-02-01
2019-03-25PSC02Notification of Pj & Pw Holdings Limited as a person with significant control on 2016-08-10
2019-03-25PSC07CESSATION OF PHILIP ANDREW JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 84 Birmingham Road Dudley West Midlands DY1 4RF
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030245330013
2017-06-20RES13Resolutions passed:The directors of the company be and hereby authorised and permitted to vote on and be counted in a quorum at any meeting. An UNLIMITED guarantee and set off agreement (" guarantee") to lloyds bank ("the bank") in respect of the liabi...
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030245330012
2016-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030245330011
2016-04-20RES09Resolution of authority to purchase a number of shares
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030245330010
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-24CH01Director's details changed for Mr Paul Edward Woolridge on 2014-04-01
2015-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL EDWARD WOOLRIDGE on 2014-04-01
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-10AUDAUDITOR'S RESIGNATION
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-20AR0124/01/14 ANNUAL RETURN FULL LIST
2013-02-11AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 30/04/2012
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-20AR0124/01/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-03AR0124/01/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-19AR0124/01/10 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-19363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-04AUDAUDITOR'S RESIGNATION
2007-05-17363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: C/O EDWARDS CHARTERED ACCOUNTANTS, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS WS9 8LZ
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13RES13ACQUISITION BY RAM CELL 24/05/06
2006-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT
2005-01-19363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-01288aNEW DIRECTOR APPOINTED
2001-03-29363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-24363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-13288bDIRECTOR RESIGNED
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: UNIT 5 SPEED ROAD TIPTON CY4 9DX
1999-04-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to AEJ PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-11-09
Appointment of Liquidators2023-11-09
Notices to Creditors2023-11-09
Fines / Sanctions
No fines or sanctions have been issued against AEJ PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding LLOYDS BANK PLC
2016-08-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-07-28 Outstanding LLOYDS BANK PLC
2015-12-04 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-04-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-09-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-01-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-06-02 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2006-05-24 Satisfied STEPHEN BERNARD WILLIAMS
LEGAL CHARGE 2006-05-24 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2002-09-27 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1995-11-08 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of AEJ PROJECTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AEJ PROJECTS LIMITED owns 1 domain names.

ramfoamltd.co.uk  

Trademarks
We have not found any records of AEJ PROJECTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TARGET TECH LIMITED 2013-04-24 Outstanding

We have found 1 mortgage charges which are owed to AEJ PROJECTS LIMITED

Income
Government Income

Government spend with AEJ PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-02-17 GBP £90 408-Materials General
Nottingham City Council 2017-02-10 GBP £816 408-Materials General
Warwickshire County Council 2014-03-10 GBP £1,000
Dudley Borough Council 2013-12-03 GBP £1,484
Dudley Borough Council 2013-12-03 GBP £3,635
Rugby Borough Council 2012-03-29 GBP £575 AGM Conservation/Documentation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AEJ PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AEJ PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0083021000Hinges of all kinds, of base metal
2018-12-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2018-11-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-11-0084649000Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers)
2018-10-0084649000Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers)
2018-08-0040161000Articles of cellular rubber, n.e.s.
2018-04-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-03-0039211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-03-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-02-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-04-0040161000Articles of cellular rubber, n.e.s.
2017-03-0040161000Articles of cellular rubber, n.e.s.
2017-01-0039211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2017-01-0040161000Articles of cellular rubber, n.e.s.
2017-01-0084649000Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers)
2016-11-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-10-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-10-0040161000Articles of cellular rubber, n.e.s.
2016-07-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-07-0040161000Articles of cellular rubber, n.e.s.
2016-06-0040161000Articles of cellular rubber, n.e.s.
2016-05-0040161000Articles of cellular rubber, n.e.s.
2016-04-0040161000Articles of cellular rubber, n.e.s.
2016-03-0040161000Articles of cellular rubber, n.e.s.
2011-11-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-10-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-09-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-08-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-06-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-05-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEJ PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEJ PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.