AJ GROUP SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Certificate of change of name

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

23/05/2423 May 2024 Certificate of change of name

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Director's details changed

View Document

14/06/2114 June 2021 Change of details for Mr Richard Anthony George Jeffreys as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Claire Jeffreys as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 7 John Ireland Way Washington Pulborough RH20 4EP England to 8-10 South Street Epsom Surrey KT18 7PF on 2021-06-14

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/2031 December 2020 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 35 LOWBROOK DRIVE MAIDENHEAD SL6 3XS ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/01/203 January 2020 COMPANY NAME CHANGED JOWLEY VENTURES LTD CERTIFICATE ISSUED ON 03/01/20

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS CLAIRE JEFFREYS

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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