Company NameAEJ Fire And Security Group Limited
Company StatusDissolved
Company NumberSC384285
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Michelle Marie Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Campsie Drive
Potterhill
Paisley
Renfrewshire
PA2 8DP
Scotland
Director NameMr Anthony Evan Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2011(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Espedair Street
Paisley
Renfrewshire
PA2 6RW
Scotland

Contact

Websitewww.aejgroup.co.uk
Telephone0141 8841619
Telephone regionGlasgow

Location

Registered Address62 Espedair Street
Paisley
Renfrewshire
PA2 6RW
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

100 at £1Michelle Marie Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,062
Current Liabilities£117,184

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
26 March 2017Termination of appointment of Anthony Evan Jones as a director on 20 March 2017 (1 page)
9 January 2017Confirmation statement made on 25 August 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Registered office address changed from Charleston House 87 - 95 Neilston Road Paisley Renfrewshire PA2 6ES to 62 Espedair Street Paisley Renfrewshire PA2 6RW on 21 August 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Registered office address changed from 1 - 15 Main Street Cambuslang Glasgow G72 7EX Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 1 - 15 Main Street Cambuslang Glasgow G72 7EX Scotland on 2 October 2012 (1 page)
2 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 September 2011Appointment of Mr Anthony Evan Jones as a director (2 pages)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Register inspection address has been changed (1 page)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2010Incorporation (18 pages)