AJSJOINERY & BUILDING SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Registered office address changed from C/O the Walsh Partnership Business First Centre Davyfield Road Blackburn Lancashire BB1 2QY England to C/O the Walsh Partnership 7 Masefield Close Old Langho Blackburn BB6 8HS on 2025-04-03

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 Compulsory strike-off action has been discontinued

View Document

21/05/2121 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 12 PENDLE VIEW OLD LANGHO BLACKBURN LANCASHIRE BB6 8AT ENGLAND

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/04/185 April 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