AJAY COMMUNICATION LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 9NX

Company number 08270798
Status Active
Incorporation Date 26 October 2012
Company Type Private Limited Company
Address GRAND UNION HOUSE, 20 KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 9NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 23 January 2017; Director's details changed for Ryan Funnell on 20 January 2017; Director's details changed for Mr Andrew John Holliday on 20 January 2017. The most likely internet sites of AJAY COMMUNICATION LIMITED are www.ajaycommunication.co.uk, and www.ajay-communication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Ajay Communication Limited is a Private Limited Company. The company registration number is 08270798. Ajay Communication Limited has been working since 26 October 2012. The present status of the company is Active. The registered address of Ajay Communication Limited is Grand Union House 20 Kentish Town Road London England Nw1 9nx. . FUNNELL, Ryan is a Director of the company. HOLLIDAY, Andrew John is a Director of the company. Secretary DYER + CO SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FUNNELL, Ryan
Appointed Date: 07 February 2016
44 years old

Director
HOLLIDAY, Andrew John
Appointed Date: 26 October 2012
49 years old

Resigned Directors

Secretary
DYER + CO SECRETARIAL SERVICES LTD
Resigned: 23 January 2017
Appointed Date: 26 October 2012

Persons With Significant Control

Mr Andrew John Holliday
Notified on: 26 October 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AJAY COMMUNICATION LIMITED Events

23 Jan 2017
Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 23 January 2017
20 Jan 2017
Director's details changed for Ryan Funnell on 20 January 2017
20 Jan 2017
Director's details changed for Mr Andrew John Holliday on 20 January 2017
20 Jan 2017
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Grand Union House 20 Kentish Town Road London NW1 9NX on 20 January 2017
21 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 9 more events
11 Jun 2014
Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2

14 Mar 2014
Registered office address changed from 504 Montana Building Deals Gateway London SE13 7QF on 14 March 2014
14 Mar 2014
Director's details changed for Mr Andrew John Holliday on 14 March 2014
06 Nov 2013
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1

26 Oct 2012
Incorporation