Company NameA&J Fashions Ltd.
Company StatusDissolved
Company NumberSC553808
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 3 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Jez Charlton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(4 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2022)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressToll Clock Shopping Centre 26 North Road
Lerwick
Shetland
ZE1 0PE
Scotland
Director NameMrs Ashley Williamson
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressToll Clock Shopping Centre 26 North Road
Lerwick
Shetland
ZE1 0PE
Scotland
Secretary NameMr Iain Andrew Charlton
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressElysia Harlsdale
Whalsay
Shetland
ZE2 9AA
Scotland
Director NamePecunia Enterprises Ltd. (Corporation)
StatusResigned
Appointed05 January 2017(same day as company formation)
Correspondence AddressElysia Harlsdale
Whalsay
Shetland
ZE2 9AA
Scotland

Location

Registered AddressToll Clock Shopping Centre
26 North Road
Lerwick
Shetland
ZE1 0PE
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 January 2018 (7 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 January 2018Notification of Jez Charlton as a person with significant control on 11 May 2017 (2 pages)
7 November 2017Director's details changed for Mr Iain Andrew Charlton on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Iain Andrew Charlton on 1 November 2017 (2 pages)
6 November 2017Cessation of Ashley Williamson as a person with significant control on 11 May 2017 (1 page)
6 November 2017Cessation of Ashley Williamson as a person with significant control on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Iain Andrew Charlton as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Ashley Williamson as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr Iain Andrew Charlton as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Ashley Williamson as a director on 11 May 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 100
(3 pages)
9 May 2017Termination of appointment of Iain Andrew Charlton as a secretary on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Pecunia Enterprises Ltd. as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Pecunia Enterprises Ltd. as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Iain Andrew Charlton as a secretary on 8 May 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 100
(3 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)