AYJAY GROUP LTD

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Ayjay House Unit B 23 Greenway Bedwas Caerphilly Mid Glamorgan CF83 8DW to Ayjay House Greenway Bedwas House Industrial Estate Caerphilly CF83 8DW on 2025-05-22

View Document

12/03/2512 March 2025 Change of details for Mr Simon Beament as a person with significant control on 2025-01-30

View Document

31/01/2531 January 2025 Notification of Simon Beament as a person with significant control on 2025-01-30

View Document

31/01/2531 January 2025 Termination of appointment of Andrew Hall as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Appointment of Mr Paul James Beament as a director on 2024-09-27

View Document

18/07/2418 July 2024 Satisfaction of charge 032559330003 in full

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

26/01/2126 January 2021 CESSATION OF JASON BEAMENT AS A PSC

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JASON BEAMENT

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/01/198 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR CRAIG DENNIS PRICE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

12/03/1812 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032559330003

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM UNITS 3 - 4 ROUNDABOUT COURT BEDWAS HOUSE IND EST BEDWAS CAERPHILLY MID GLAMORGAN CF83 8DW

View Document

20/04/1520 April 2015 Registered office address changed from , Units 3 - 4 Roundabout Court, Bedwas House Ind Est Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW to Ayjay House Unit B 23 Greenway Bedwas Caerphilly Mid Glamorgan CF83 8DW on 2015-04-20

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/145 September 2014 ADOPT ARTICLES 17/07/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW HALL / 01/09/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW HALL / 01/09/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1020 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 COMPANY NAME CHANGED AYJAY SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

27/10/0927 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CHANGE OF NAME 14/10/2009

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED SIMON BEAMENT

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 3 VAN IND PARK, VAN ROAD, CAERPHILLY, CF83 3EL

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

01/05/021 May 2002 £ NC 100/25100 10/04/

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 22 KYLE CRESCENT, CARDIFF, CF4 1SW

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information