AJR SUPPLY CHAIN CONSULTANCY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Registered office address changed from 27 Barton Road Market Bosworth Nuneaton Warwicks CV13 0LQ United Kingdom to Office 17 Office 17 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 2025-01-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/03/2116 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

22/04/2022 April 2020 ADOPT ARTICLES 30/03/2020

View Document

21/04/2021 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 2.00

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MCWHIRTER

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MCWHIRTER / 30/03/2020

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS LINDA MCWHIRTER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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