Company NameAJT Ventures Limited
Company StatusDissolved
Company Number02700527
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)
Previous NamePump Rentals Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jack Mortimer
NationalityBritish
StatusClosed
Appointed20 October 2002(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodburn Lodge 303 Coniscliffe Road
Darlington
County Durham
DL3 8AA
Director NameAndrew Llewellyn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2008)
RoleManagement Consultant
Correspondence AddressCyfarthfa House
Wroxton Lane Horley
Banbury
Oxfordshire
OX15 6BD
Director NameMr Jack Mortimer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodburn Lodge 303 Coniscliffe Road
Darlington
County Durham
DL3 8AA
Director NameMargaret Harrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(13 years after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleFinance Manager
Correspondence AddressThe Lizards
Sedgefield
Stockton On Tees
Cleveland
TS21 3DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMargaret Harrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressThe Lizards
Sedgefield
Stockton On Tees
Cleveland
TS21 3DT
Director NameTerry Harrison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 18 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lizards
Sedgefield
Stockton On Tees
Cleveland
TS21 3DT
Secretary NameMargaret Harrison
NationalityBritish
StatusResigned
Appointed05 August 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressThe Lizards
Sedgefield
Stockton On Tees
Cleveland
TS21 3DT

Location

Registered AddressThe Lizards
Sedgefield
Stockton On Tees
Cleveland
TS21 3DT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield

Financials

Year2014
Turnover£6,829
Gross Profit£6,829
Net Worth£51,915
Cash£58,452
Current Liabilities£8,039

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (2 pages)
21 April 2007Return made up to 19/03/07; full list of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 April 2006Return made up to 19/03/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 April 2005New director appointed (2 pages)
14 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 19/03/03; full list of members (8 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Ad 22/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 October 2002New director appointed (2 pages)
17 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
26 March 1999Return made up to 19/03/99; full list of members (4 pages)
18 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 March 1998Return made up to 19/03/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 March 1997Return made up to 19/03/97; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
2 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
29 April 1996Return made up to 25/03/96; full list of members (6 pages)
2 August 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 March 1995Return made up to 25/03/95; no change of members (4 pages)
25 March 1992Incorporation (15 pages)