AJB STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/02/2324 February 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Satisfaction of charge 080092870001 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/08/199 August 2019 CURREXT FROM 31/08/2019 TO 28/02/2020

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE BRYANT / 01/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT BRYANT / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT BRYANT / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE BRYANT / 01/03/2019

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080092870001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 01/08/15 STATEMENT OF CAPITAL GBP 110

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT BRYANT / 29/03/2013

View Document

23/06/1423 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/134 September 2013 COMPANY NAME CHANGED A & J BRYANT LTD CERTIFICATE ISSUED ON 04/09/13

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS JANE LOUISE BRYANT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE BRYANT

View Document

28/03/1228 March 2012 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