Company Information for A J M VENUE FINDERS LIMITED
CAVENDISH HOUSE, LITTLEWOOD COURT, CLECKHEATON, WEST YORKSHIRE, BD19 4TE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A J M VENUE FINDERS LIMITED | |
Legal Registered Office | |
CAVENDISH HOUSE LITTLEWOOD COURT CLECKHEATON WEST YORKSHIRE BD19 4TE Other companies in BD19 | |
Company Number | 04603357 | |
---|---|---|
Company ID Number | 04603357 | |
Date formed | 2002-11-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-03-08 08:50:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA JOAN MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA JOAN MORRISON |
Director | ||
SHARON ELIZABETH STEPHENSON |
Company Secretary | ||
ANTHONY MORRISON |
Company Secretary | ||
ELSIE JOAN MORRISON |
Company Secretary | ||
ANTHONY MORRISON |
Director | ||
T.I.B. SECRETARIES LIMITED |
Company Secretary | ||
T.I.B. NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 12 HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP UNITED KINGDOM | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 28/11/10 FULL LIST | |
DS02 | DISS REQUEST WITHDRAWN | |
AP01 | DIRECTOR APPOINTED MISS ANDREA JOAN MORRISON | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MORRISON | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 28/02/2010 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MORRISON / 02/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SHARON STEPHENSON | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 23 HOLROYD BUSINESS CENTRE CARBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 15 STONEY LANE GALGATE LANCASTER LANCASHIRE LA2 0JY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 29,322 |
---|
Creditors and other liabilities
|
|
|
|
|
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 A J M VENUE FINDERS LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 8,562 |
Current Assets | 2012-02-29 | £ 12,518 |
Debtors | 2012-02-29 | £ 3,956 |
Fixed Assets | 2012-02-29 | £ 5,239 |
Shareholder Funds | 2012-02-29 | £ 11,565 |
Tangible Fixed Assets | 2012-02-29 | £ 5,239 |
Debtors and other cash assets
A J M VENUE FINDERS LIMITED owns 1 domain names.
AJMVENUEFINDERS.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A J M VENUE FINDERS LIMITED are:
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. |