AJ REMOVALS AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

27/02/2527 February 2025 Change of details for Mr Azam Amin as a person with significant control on 2021-02-04

View Document

27/02/2527 February 2025 Change of details for Miss Katie Locke as a person with significant control on 2021-02-04

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/02/2413 February 2024 Secretary's details changed for Mrs Katie Locke-Amin on 2024-02-04

View Document

13/02/2413 February 2024 Change of details for Katie Locke-Amin as a person with significant control on 2024-02-04

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/02/233 February 2023 Change of details for Mr Azam Amin as a person with significant control on 2021-02-04

View Document

03/02/233 February 2023 Notification of Katie Locke-Amin as a person with significant control on 2021-02-04

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Second filing of Confirmation Statement dated 2022-02-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MRS KATIE LOCKE-AMIN

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVE SADLER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM AMIN / 20/11/2017

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY AZAM AMIM

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR DAVE SADLER

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM AMIN / 17/07/2012

View Document

19/04/1319 April 2013 SECRETARY APPOINTED AZAM AMIM

View Document

19/04/1319 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN FONES

View Document

01/10/121 October 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FONES

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN FONES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED AJ HALESOWEN SELF STORAGE LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JASON FONES / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JASON FONES / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 1 JEWS LANE, UPPER GORNAL DUDLEY WEST MIDLANDS DY3 2AA

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

03/02/053 February 2005 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