A. J. K. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

05/04/245 April 2024 Notification of Valerie Anne King as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035457350001

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/08/1823 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED DARREN JOHN KING

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED ANTHONY HYNER ANDERSON

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN KING / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 126 WEYHILL ROAD ANDOVER HAMPSHIRE SP10 3BE

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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