AJS GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Mark Chatur as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Neil Wilkinson as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Steven Billings Nickerson as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Andrew Darrington as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Robert Howlett as a director on 2025-03-27

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-09-30

View Document

07/08/247 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 2023-09-12

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-09-30

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

08/03/178 March 2017 AUDITOR'S RESIGNATION

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM MPS MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW UNITED KINGDOM

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ UNITED KINGDOM

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE SCRIMGEOUR

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR TIMOTHY WHITFIELD

View Document

24/10/1624 October 2016 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR MARK PRIESTLEY

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR YVES REGNIERS

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR MARK RICHARD PRIESTLEY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCRIMGEOUR

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR RICKI BRENT SMITH

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

08/01/168 January 2016 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANDREW JAMES SCRIMGEOUR

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCRIMGEOUR

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE SCRIMGEOUR / 18/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

31/01/0931 January 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

20/01/0920 January 2009 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