AJS MECHANICAL AND ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Alexander Simmonds on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Alexander Simmonds as a person with significant control on 2018-11-19

View Document

12/03/2412 March 2024 Director's details changed for Mr Alexander Simmonds on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 29 Adrian Road Abbots Langley WD5 0AG England to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on 2024-03-12

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-11-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-11-30

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

01/10/221 October 2022 Registered office address changed from Flat 54F Park Avenue Bushey WD23 2FW England to 29 Adrian Road Abbots Langley WD5 0AG on 2022-10-01

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-11-30

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 50 KENILWORTH DRIVE CROXLEY GREEN RICKMANSWORTH WD3 3NW UNITED KINGDOM

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 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