Company NameAJC Parking Services Ltd
Company StatusDissolved
Company Number05821674
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Edward Charles Blundell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2010)
RoleCompany Director
Correspondence AddressAveley Court Lodge
Mill Road
Aveley
Essex
RM15 4SR
Director NameJohn Challinor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleVehicle Immobiliser
Correspondence AddressAveley Court Lodge
Mill Road Aveley
South Ockendon
RM15 4SR
Secretary NameAmanda Jayne Challinor
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRivendell
Berwick Pond Road
Rainham
Essex
RM13 9EJ
Secretary NameJohn Rose
NationalityBritish
StatusResigned
Appointed15 September 2006(4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 November 2006)
RoleCompany Director
Correspondence Address48 Maryland Street
Stratford
London
E15 1JD
Secretary NameAmanda Jayne Blundell
NationalityBritish
StatusResigned
Appointed02 January 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressRivendell
Berwick Pond Road
Rainham
Essex
RM13 9EJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressAbacus House
18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Return made up to 18/05/08; full list of members (3 pages)
22 July 2008Return made up to 18/05/08; full list of members (3 pages)
22 July 2008Director appointed mr edward blundell (1 page)
22 July 2008Director appointed mr edward blundell (1 page)
19 June 2008Appointment Terminated Secretary amanda blundell (1 page)
19 June 2008Appointment terminated secretary amanda blundell (1 page)
22 May 2008Appointment terminated director john challinor (1 page)
22 May 2008Appointment Terminated Director john challinor (1 page)
18 October 2007Accounts made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007Return made up to 18/05/07; full list of members (2 pages)
21 August 2007Return made up to 18/05/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
28 February 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
28 February 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
17 August 2006Registered office changed on 17/08/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)
18 May 2006Secretary resigned (1 page)