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

AJ WAY HOLDINGS LIMITED

3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
03567820
Private Limited Company
Liquidation

Company Overview

About Aj Way Holdings Ltd
AJ WAY HOLDINGS LIMITED was founded on 1998-05-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aj Way Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AJ WAY HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
9 COLMORE ROW
BIRMINGHAM
B3 2BJ
 
Previous Names
KIRTON HOLDINGS LIMITED01/06/2017
Filing Information
Company Number 03567820
Company ID Number 03567820
Date formed 1998-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 13:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ WAY HOLDINGS 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.

Company Officers of AJ WAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRYN PETER JONES
Director 2017-05-24
MICHAEL RICHARD LORD
Director 2017-05-24
ANTHONY MERCER
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN FOWKES
Director 2013-06-19 2017-05-24
ANDREW GEORGE HARDMAN
Director 2002-05-16 2017-05-24
BEVERLY ANN LAWRENCE
Director 2011-03-25 2017-05-24
DALE JAMES STORRER
Director 2016-09-28 2017-04-13
DEBORAH ANN MARTIN
Company Secretary 2013-06-19 2015-08-20
DEBORAH ANN MARTIN
Director 2013-06-19 2015-08-20
ROBERT WILLIAM ALFRED DODSLEY
Director 2013-06-19 2014-09-10
HILARY BATTYE
Company Secretary 1998-06-10 2013-06-19
HILARY BATTYE
Director 1998-06-10 2013-06-19
MARTIN HOWARD BATTYE
Director 1998-06-10 2013-06-19
HYWEL GEORGE
Director 1999-07-01 2013-06-19
CAROLINE ROSEMARY ELIZABETH NOTT
Director 2010-08-10 2012-06-21
JOHN ROBERT HUGHES
Director 2000-04-07 2006-04-03
MARK JOHN DIAMOND
Director 1998-06-26 2004-11-01
IAN HOWARD BATTYE
Director 2001-04-19 2001-07-19
IAN HOWARD BATTYE
Director 1999-07-01 2001-01-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-20 1998-06-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-20 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYN PETER JONES AJ WAY PRODUCTS LIMITED Director 2017-05-24 CURRENT 1985-01-02 Active - Proposal to Strike off
BRYN PETER JONES AJ WAY LIMITED Director 2014-10-15 CURRENT 1987-01-13 In Administration/Administrative Receiver
BRYN PETER JONES AJ WAY GROUP HOLDINGS LIMITED Director 2014-10-15 CURRENT 2013-05-08 Liquidation
MICHAEL RICHARD LORD AJ WAY PRODUCTS LIMITED Director 2017-05-24 CURRENT 1985-01-02 Active - Proposal to Strike off
MICHAEL RICHARD LORD AJ WAY LIMITED Director 2017-05-24 CURRENT 1987-01-13 In Administration/Administrative Receiver
MICHAEL RICHARD LORD STILTZ (HOLDINGS) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MICHAEL RICHARD LORD STILTZ LIMITED Director 2014-10-03 CURRENT 2010-09-14 Active
MICHAEL RICHARD LORD THE LATER LIFE MOBILITY COMPANY LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-15
MICHAEL RICHARD LORD OPUS BATHING LTD Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-12-01
MICHAEL RICHARD LORD MARGIN MATTERS LTD Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-09-20
MICHAEL RICHARD LORD CM INVENTIONS LTD Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2015-08-11
MICHAEL RICHARD LORD EQUESTRIAN INVESTMENTS LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2014-05-20
MICHAEL RICHARD LORD THE DROLS LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
MICHAEL RICHARD LORD DROL INVESTMENTS LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
MICHAEL RICHARD LORD BLAZE CLOTHING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2016-04-19
MICHAEL RICHARD LORD JABEZ CLIFF & COMPANY LIMITED Director 2010-12-03 CURRENT 1919-10-06 Dissolved 2015-09-11
MICHAEL RICHARD LORD LIGHTWAVERF LTD Director 2010-09-29 CURRENT 2008-09-05 Active
MICHAEL RICHARD LORD PERITUM LTD Director 2010-03-26 CURRENT 2004-10-12 Active
MICHAEL RICHARD LORD STOURTON HILL STABLES LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-01-14
ANTHONY MERCER AJ WAY PRODUCTS LIMITED Director 2017-05-24 CURRENT 1985-01-02 Active - Proposal to Strike off
ANTHONY MERCER AJ WAY LIMITED Director 2015-08-20 CURRENT 1987-01-13 In Administration/Administrative Receiver
ANTHONY MERCER AJ WAY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2013-05-08 Liquidation

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
2020-04-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England
2019-07-12600Appointment of a voluntary liquidator
2019-07-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-19
2019-07-08LIQ02Voluntary liquidation Statement of affairs
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-08-03PSC02Notification of Nvm Private Equity Llp as a person with significant control on 2016-04-06
2017-08-03PSC07CESSATION OF KIRTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01RES15CHANGE OF NAME 31/05/2017
2017-06-01CERTNMCOMPANY NAME CHANGED KIRTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/17
2017-06-01RES15CHANGE OF NAME 31/05/2017
2017-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035678200002
2017-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035678200002
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 23 ROOKWOOD WAY HAVERHILL SUFFOLK
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 23 ROOKWOOD WAY HAVERHILL SUFFOLK
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY LAWRENCE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY LAWRENCE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWKES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWKES
2017-05-26AP01DIRECTOR APPOINTED MR BRYN PETER JONES
2017-05-26AP01DIRECTOR APPOINTED MR BRYN PETER JONES
2017-05-26AP01DIRECTOR APPOINTED MR ANTHONY MERCER
2017-05-26AP01DIRECTOR APPOINTED MR ANTHONY MERCER
2017-05-26AP01DIRECTOR APPOINTED MR MICHAEL RICHARD LORD
2017-05-26AP01DIRECTOR APPOINTED MR MICHAEL RICHARD LORD
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE STORRER
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE STORRER
2016-09-28AP01DIRECTOR APPOINTED MR DALE JAMES STORRER
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 55091.249577
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25TM02Termination of appointment of Deborah Ann Martin on 2015-08-20
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARTIN
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 55091.249577
2015-07-09AR0130/06/15 FULL LIST
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23ANNOTATIONPart Rectified
2014-09-16TM01TERMINATE DIR APPOINTMENT
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODSLEY
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODSLEY
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DODSLEY
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 55091.249577
2014-07-25AR0130/06/14 FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY ANN WHARTON / 14/06/2012
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-12AR0130/06/13 FULL LIST
2013-07-10AP03SECRETARY APPOINTED DEBORAH ANN MARTIN
2013-07-10AP01DIRECTOR APPOINTED DEBORAH ANN MARTIN
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY HILARY BATTYE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL GEORGE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BATTYE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BATTYE
2013-07-09AP01DIRECTOR APPOINTED ROBERT WILLIAM ALFRED DODSLEY
2013-07-09AP01DIRECTOR APPOINTED MARK STEPHEN FOWKES
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035678200002
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-06AR0130/06/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NOTT
2012-06-22Annotation
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0130/06/11 CHANGES
2011-08-31SH0107/06/11 STATEMENT OF CAPITAL GBP 55091.80
2011-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13AP01DIRECTOR APPOINTED MS BEVERLY ANN WHARTON
2010-11-12AP01DIRECTOR APPOINTED MRS CAROLINE ROSEMARY ELIZABETH NOTT
2010-07-07AR0130/06/10 NO CHANGES
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-17363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS; AMEND
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS
2008-07-28363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16MEM/ARTSARTICLES OF ASSOCIATION
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-05MEM/ARTSARTICLES OF ASSOCIATION
2007-07-2388(2)RAD 10/07/07--------- £ SI 300@.1=30 £ IC 55043/55073
2007-07-06169£ IC 64646/55043 12/06/07 £ SR 96038@.1=9603
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-28RES13ART 7 WAIVED,PUR CNTRCT 12/06/07
2007-06-27363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06AUDAUDITOR'S RESIGNATION
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS
2004-12-08169£ IC 85060/64647 01/11/04 £ SR 204139@.1=20413
2004-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-08288bDIRECTOR RESIGNED
2004-08-18363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-23363sRETURN MADE UP TO 20/05/03; CHANGE OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-15363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-09-10288bDIRECTOR RESIGNED
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AJ WAY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-06-25
Appointmen2019-06-25
Fines / Sanctions
No fines or sanctions have been issued against AJ WAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-25 PART of the property or undertaking has been released and no longer forms part of the charge NVM PRIVATE EQUITY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 1998-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJ WAY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AJ WAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJ WAY HOLDINGS LIMITED
Trademarks
We have not found any records of AJ WAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJ WAY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AJ WAY HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AJ WAY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAJ WAY HOLDINGS LIMITEDEvent Date2019-06-25
 
Initiating party Event TypeAppointmen
Defending partyAJ WAY HOLDINGS LIMITEDEvent Date2019-06-25
Name of Company: AJ WAY HOLDINGS LIMITED Company Number: 03567820 Nature of Business: Other business support service activities not classified Previous Name of Company: Kirton Holdings Limited; Satinm…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJ WAY HOLDINGS 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 AJ WAY HOLDINGS 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.