AJAY BRICKWORK LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Mr Keith Jenkins on 2024-11-14

View Document

15/03/2415 March 2024 Change of details for Mr Adam Christopher Jenkins as a person with significant control on 2024-03-11

View Document

14/03/2414 March 2024 Director's details changed for Mr Keith Jenkins on 2024-03-11

View Document

07/03/247 March 2024 Registered office address changed from 50 Devonshire Tower Sunderland SR5 1DH England to 43 East View Boldon Colliery NE35 9AU on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from 43 East View Boldon Colliery NE35 9AU England to 43 East View Boldon Colliery NE35 9AU on 2024-03-07

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Registered office address changed from Unit 75T Wearfield Sunderland Enterprise Park Sunderland SR5 2th England to 50 Devonshire Tower Sunderland SR5 1DH on 2024-02-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Notification of Adam Christopher Jenkins as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Cessation of Keith Jenkins as a person with significant control on 2024-02-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Adam Christopher Jenkins as a director on 2023-08-08

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/01/227 January 2022 Appointment of Mr Keith Jenkins as a director on 2022-01-05

View Document

31/05/2131 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER JENKINS / 01/10/2020

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 70T NORTH EAST BUSINESS INOVATION CENTRE WEARFIELD, SUNDERLAND ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR SR5 2TH

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095712340001

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095712340002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 16 MOORFOOT CASTLE RISE SUNDERLAND TYNE WEAR SR5 5EF

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER JENKINS / 20/04/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 16 MOORFOOT CASTLERISE SUNDERLAND TYNE AND WEAR SR5 5JR UNITED KINGDOM

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 2 REEDLING COURT SUNDERLAND TYNE & WEAR SR5 5JR UNITED KINGDOM

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER JENKINS / 07/06/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 7 CARLEY LODGE SUNDERLAND TYNE & WEAR SR5 1PQ UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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