Company NameAKJ Estates Limited
Company StatusDissolved
Company Number05366796
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameSanjay Jain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens
Crescent Road
Broadstairs
Kent
CT10 3QU
Secretary NameSanjay Jain
NationalityIndian
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens
Crescent Road
Broadstairs
Kent
CT10 3QU
Director NameMaija Vosloboinikova
Date of BirthMay 1981 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
15, Estern Esplaned
Broadstairs
Kent
CT10 3DR
Director NameSheila Duncan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 07 March 2006)
RoleAccounts Clerk
Correspondence Address59 Oaks Park
Canterbury
Kent
CT2 9DP
Secretary NameSheila Duncan
NationalityBritish
StatusResigned
Appointed07 March 2006(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address59 Oaks Park
Canterbury
Kent
CT2 9DP

Location

Registered AddressUnit 9-10 Severnside Trading Estates Textilose Road
Trafford Park
Manchester
M17 1WA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Sanjay Jain
100.00%
Ordinary

Financials

Year2014
Turnover£76,235
Gross Profit£4,345
Net Worth-£79,456
Cash£722
Current Liabilities£91,943

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
29 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-29
  • GBP 1
(4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Registered office address changed from Saracens, Crescent Road Broadstairs Kent CT10 3QU on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Saracens, Crescent Road Broadstairs Kent CT10 3QU on 4 April 2011 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 August 2009Return made up to 16/02/09; full list of members (7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 31/03/08; full list of members (10 pages)
25 June 2009Appointment terminated secretary sheila duncan (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 16/02/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 April 2008Return made up to 16/02/07; full list of members (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (4 pages)
21 March 2006Director resigned (1 page)
14 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 March 2006New secretary appointed (2 pages)
17 February 2006Return made up to 16/02/06; full list of members (2 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
16 February 2005Incorporation (11 pages)