Background WavePink WaveYellow Wave

AJAL LIMITED (10728429)

AJAL LIMITED (10728429) is a dissolved UK company. incorporated on 18 April 2017. with registered office in Nr Grange-Over-Sands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AJAL LIMITED has been registered for 8 years. Current directors include LEECH, Michael Andrew, LEECH, Nicola Jayne.

Company Number
10728429
Status
dissolved
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
Hubersty, 73a Station Road, Nr Grange-Over-Sands, LA11 7JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEECH, Michael Andrew, LEECH, Nicola Jayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJAL LIMITED

AJAL LIMITED is an dissolved company incorporated on 18 April 2017 with the registered office located in Nr Grange-Over-Sands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AJAL LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10728429

LTD Company

Age

8 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 26 May 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Hubersty, 73a Station Road Cark In Cartmel Nr Grange-Over-Sands, LA11 7JZ,

Previous Addresses

Fairview 108 Main Street Flookburgh Grange-over-Sands Cumbria LA11 7LB United Kingdom
From: 18 April 2017To: 17 March 2021
Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
Sept 17
Capital Update
Sept 17
New Owner
May 18
New Owner
May 18
Owner Exit
Jan 19
Owner Exit
Jan 19
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

LEECH, Michael Andrew

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born December 1962
Director
Appointed 18 Apr 2017

LEECH, Nicola Jayne

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born March 1964
Director
Appointed 18 Apr 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Michael Andrew Leech

Ceased
108 Main Street, Grange-Over-SandsLA11 7LB
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017

Nicola Jayne Leech

Ceased
108 Main Street, Grange-Over-SandsLA11 7LB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Flookburgh, Grange-Over-SandsLA11 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Mr Michael Andrew Leech

Ceased
108 Main Street, Grange-Over-SandsLA11 7LB
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 31 Jul 2017

Nicola Jayne Leech

Ceased
108 Main Street, Grange-Over-SandsLA11 7LB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 October 2023
DS01DS01
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
23 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 May 2018
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
21 September 2017
SH19Statement of Capital
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Legacy
24 August 2017
SH20SH20
Legacy
24 August 2017
CAP-SSCAP-SS
Resolution
24 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
22 August 2017
SH10Notice of Particulars of Variation
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
18 April 2017
NEWINCIncorporation