AJPC GROUP LTD

Company Documents

DateDescription
31/07/2431 July 2024 Registered office address changed from Pacific House Sovereign Harbour Innovation Park 1 Easter Island Place Eastbourne East Sussex BN23 6FA England to Langley House Park Road London N2 8EY on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Statement of affairs

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

12/01/2412 January 2024 Change of details for Mr Andrew Stephen Prior as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Simon Argles as a director on 2024-01-01

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

18/12/2318 December 2023 Cessation of Alex Lee Prior as a person with significant control on 2023-12-08

View Document

18/12/2318 December 2023 Termination of appointment of Alex Lee Prior as a director on 2023-12-08

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Termination of appointment of Jamie Golding as a director on 2023-04-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Cessation of Alan John Prior as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Alan John Prior Cmgr Fcmi Dms Aciphe Rp as a director on 2023-01-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Director's details changed for Mr James Golding on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Mr Andrew Stephen Prior on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Mr Alex Lee Prior on 2021-10-31

View Document

31/10/2131 October 2021 Registered office address changed from C/O Williams & Co Accountancy Riverside House River Lawn Road Tonbridge Kent TN9 1EP to Pacific House Sovereign Harbour Innovation Park 1 Easter Island Place Eastbourne East Sussex BN23 6FA on 2021-10-31

View Document

31/10/2131 October 2021 Appointment of Mr Simon Argles as a director on 2021-10-31

View Document

31/10/2131 October 2021 Appointment of Mr James Golding as a director on 2021-10-31

View Document

31/10/2131 October 2021 Director's details changed for Mr Alan John Prior Cmgr Fcmi Dms Aciphe Rp on 2021-10-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL SMITH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL PRIOR / 11/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL PRIOR / 01/05/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY VALERIE PRIOR

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE PRIOR

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LEE PRIOR / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PRIOR / 01/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN PRIOR

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/07/1531 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS RACHAEL PRIOR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PRIOR CMGR FCMI DMS ACIPHE RP / 28/11/2012

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE EVELYN PRIOR / 28/11/2012

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ANDREW STEPHEN PRIOR

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EVELYN PRIOR / 28/11/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 DIRECTOR APPOINTED MR ALEX LEE PRIOR

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PRIOR / 06/09/2012

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE EVELYN PRIOR / 02/10/2009

View Document

25/07/1025 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/06/0226 June 2002 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