Company NameAJR Jersey Limited
Company StatusDissolved
Company Number04268961
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMaurice Radiven
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleSales Director
Correspondence Address25 Barnhill Road
Prestwich
Manchester
M25 9WH
Secretary NameCarole Radiven
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Lewis Alexander Nd Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 October 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (2 pages)
20 August 2001Registered office changed on 20/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)