A J B HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

03/05/243 May 2024 Director's details changed for Sheena Johnston Baxter on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MRS ANNE BAXTER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG BAXTER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 10 KIRKLE DRIVE NEWTON MEARNS GLASGOW G77 5HA

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES BAXTER / 18/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES BAXTER / 18/05/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BAXTER / 18/05/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JOHNSTON BAXTER / 18/05/2013

View Document

18/06/1318 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES BAXTER / 18/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BAXTER / 18/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JOHNSTON BAXTER / 18/05/2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 PARTIC OF MORT/CHARGE *****

View Document

26/10/9926 October 1999 PARTIC OF MORT/CHARGE *****

View Document

05/10/995 October 1999 DEC MORT/CHARGE *****

View Document

05/10/995 October 1999 DEC MORT/CHARGE *****

View Document

05/10/995 October 1999 DEC MORT/CHARGE *****

View Document

05/10/995 October 1999 DEC MORT/CHARGE *****

View Document

04/10/994 October 1999 DEC MORT/CHARGE *****

View Document

30/09/9930 September 1999 PARTIC OF MORT/CHARGE *****

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/05/9528 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/04/935 April 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

07/08/927 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

20/06/9220 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 PARTIC OF MORT/CHARGE 7671

View Document

04/02/914 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/90

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED CRAFTMERGE LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

14/11/9014 November 1990 NC INC ALREADY ADJUSTED 12/11/90

View Document

14/11/9014 November 1990 AUTH TO ENTER AGREEMENT 29/10/90

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 ALTER MEM AND ARTS 21/09/90

View Document

26/09/9026 September 1990 ADOPT MEM AND ARTS 18/05/90

View Document

18/05/9018 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9018 May 1990 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company