Company NameA.J.F. Executive Travel Limited
Company StatusDissolved
Company NumberSC299504
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Monica Anne Finnigan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paterson & Co
223 Ayr Road Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
Secretary NameJane Boland
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleAdmin Assistant
Correspondence Address2 Humbie Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5AZ
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Paterson & Co
223 Ayr Road Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Monica Anne Finnigan
100.00%
Ordinary

Financials

Year2014
Net Worth£827
Cash£9,417
Current Liabilities£17,422

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
14 July 2021Application to strike the company off the register (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
28 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Termination of appointment of Jane Boland as a secretary on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Jane Boland as a secretary on 1 July 2016 (1 page)
25 April 2016Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages)
25 April 2016Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages)
22 April 2016Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages)
22 April 2016Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Monica Anne Finnigan on 1 October 2010 (2 pages)
14 April 2011Director's details changed for Monica Anne Finnigan on 1 October 2010 (2 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Monica Anne Finnigan on 1 October 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Monica Anne Finnigan on 20 March 2010 (2 pages)
20 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Monica Anne Finnigan on 20 March 2010 (2 pages)
20 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
8 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 24/03/07; full list of members (6 pages)
23 April 2007Return made up to 24/03/07; full list of members (6 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: c/o paterson & co., 223 ayr road newton mearns glasgow G73 6AH (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: c/o paterson & co., 223 ayr road newton mearns glasgow G73 6AH (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)