Company NameA. & J. Products (Chelmsford) Limited
Company StatusDissolved
Company Number01037371
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIvy Beatrice Oakley
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(19 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 12 May 2009)
RoleHousewife
Correspondence Address9 Sunny Point
Old Hall Lane
Walton On Naze
Essex
CO14 8LD
Secretary NameWilliam Roy Oakley
NationalityBritish
StatusClosed
Appointed01 November 1991(19 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address9 Sunny Point
Old Hall Lane
Walton On Naze
Essex
CO14 8LD
Director NameLaurence Roy Oakley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(19 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2007)
RoleWelder
Correspondence Address7 Edison Close
Braintree
Essex
CM7 1JQ

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£200,781

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
18 November 2008Appointment terminated director laurence oakley (1 page)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 November 2007Return made up to 26/10/07; full list of members (3 pages)
23 August 2007Registered office changed on 23/08/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
7 November 2006Return made up to 26/10/06; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 November 2005Return made up to 26/10/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 October 2004Return made up to 26/10/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 October 2003Return made up to 26/10/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 October 2002Return made up to 26/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 October 2001Return made up to 26/10/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
8 November 1999Return made up to 01/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 August 1999 (5 pages)
27 October 1998Return made up to 01/11/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 February 1998Registered office changed on 11/02/98 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 October 1997Return made up to 01/11/97; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 August 1997 (6 pages)
7 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Registered office changed on 06/11/96 from: 73 moulsham st chelmsford essex CM2 0JA (1 page)
1 October 1996Full accounts made up to 31 August 1996 (10 pages)
20 October 1995Full accounts made up to 31 August 1995 (10 pages)
8 March 1983Accounts made up to 31 December 1982 (7 pages)