AJD ASSOCIATES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04687770
Status Liquidation
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address WILSON FIELD LTD THE MANOR HOUSE, ECCLESALL RD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 18 September 2016; Liquidators' statement of receipts and payments to 18 September 2015; Liquidators' statement of receipts and payments to 18 September 2014. The most likely internet sites of AJD ASSOCIATES LIMITED are www.ajdassociates.co.uk, and www.ajd-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ajd Associates Limited is a Private Limited Company. The company registration number is 04687770. Ajd Associates Limited has been working since 05 March 2003. The present status of the company is Liquidation. The registered address of Ajd Associates Limited is Wilson Field Ltd The Manor House Ecclesall Rd South Sheffield South Yorkshire S11 9ps. . DENT, Amanda Jane is a Director of the company. Secretary DENT, Michael Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DENT, Amanda Jane
Appointed Date: 07 March 2003
63 years old

Resigned Directors

Secretary
DENT, Michael Charles
Resigned: 26 June 2012
Appointed Date: 07 March 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 March 2003
Appointed Date: 05 March 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 March 2003
Appointed Date: 05 March 2003

AJD ASSOCIATES LIMITED Events

23 Nov 2016
Liquidators' statement of receipts and payments to 18 September 2016
27 Nov 2015
Liquidators' statement of receipts and payments to 18 September 2015
15 Oct 2014
Liquidators' statement of receipts and payments to 18 September 2014
30 Sep 2013
Liquidators' statement of receipts and payments to 18 September 2013
04 Oct 2012
Registered office address changed from C/O Spencer Brown Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH United Kingdom on 4 October 2012
...
... and 36 more events
07 Apr 2003
New director appointed
07 Apr 2003
Registered office changed on 07/04/03 from: 141 high street aldershot hampshire GU11 1TT
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
05 Mar 2003
Incorporation