AJC BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/07/149 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/05/1125 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BERNADETTE GINTY / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/11/0814 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: C/O KIDSONS IMPEY DEVONSHIRE 36 GEORGE STREET MANCHESTER M1 4HA

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: ALBERTON HOUSE ST MARYS PARSONAGE MANCHESTER M3 2WJ

View Document

15/04/9715 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 2 PORTSMOUTH STREET OFF DOVER STREET MANCHESTER M13 9GB

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/04/9326 April 1993 £ IC 1000/300 27/11/92 £ SR 700@1=700

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 CONTRACT,S320 27/11/92

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 S369(4) SHT NOTICE MEET 03/03/93

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/04/927 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

07/04/927 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9112 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/11/9020 November 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 WD 29/11/88 AD 11/11/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 124/128 CITY RD LONDON EC1V 2NJ

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 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