AJS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewResolutions

View Document

20/05/2520 May 2025 Register(s) moved to registered office address Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

View Document

26/02/2526 February 2025 Registered office address changed from 1 High Street Lincoln LN5 8BQ England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2025-02-26

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Statement of affairs

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

04/04/234 April 2023 Change of details for Mr Andrew James Sidebottom as a person with significant control on 2023-04-04

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ

View Document

05/04/225 April 2022 Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ

View Document

01/04/221 April 2022 Change of details for Mr Andrew James Sidebottom as a person with significant control on 2022-04-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074991020003

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE FLAHERTY / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIDEBOTTOM / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SIDEBOTTOM / 27/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074991020003

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O BESCOBY & CO 100 NEWLAND LINCOLN LN1 1YA

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074991020002

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074991020001

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1124 January 2011 SECRETARY APPOINTED SARAH LOUISE FLAHERTY

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ANDREW JAMES SIDEBOTTOM

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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