AJT ENGINEERING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Jock Alistair Gardiner as a director on 2024-12-17

View Document

12/02/2512 February 2025 Termination of appointment of Keith Leighton as a director on 2025-02-12

View Document

05/02/255 February 2025 Appointment of Mr Mark Jan Wilmar Freeriks as a director on 2025-02-01

View Document

05/02/255 February 2025 Termination of appointment of Kenneth Byron Coombs as a director on 2025-02-01

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Appointment of Mr Kenneth Byron Coombs as a director on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Oliver Fleming Capon as a director on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Keith Leighton as a director on 2024-08-09

View Document

05/08/245 August 2024 Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Amarpal Takk as a secretary on 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

23/03/2323 March 2023 Change of details for Associated Fisheries Limited as a person with significant control on 2023-03-20

View Document

14/02/2314 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-22

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

15/12/2215 December 2022 Satisfaction of charge SC0265980001 in part

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Kenneth Charles Gauld as a director on 2021-12-31

View Document

16/03/2116 March 2021 ADOPT ARTICLES 10/03/2021

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0265980004

View Document

01/12/201 December 2020 18/11/20 STATEMENT OF CAPITAL GBP 3500000

View Document

30/11/2030 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0265980005

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0265980004

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

13/01/2013 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1931 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1920 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 2250000

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNY

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0265980003

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0265980002

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0265980001

View Document

06/07/186 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 1750000.00

View Document

05/07/185 July 2018 ADOPT ARTICLES 15/06/2018

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR DAVID JARDINE SCALLEY

View Document

30/04/1830 April 2018 SECRETARY APPOINTED AMARPAL TAKK

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR WILLIAM LITTLE KENNY

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 DIRECTOR APPOINTED THOMAS KENRIC FRANKS

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMES

View Document

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYD

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR

View Document

26/09/1126 September 2011 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY APPOINTED ANIL KUMAR MATHUR

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN AMES

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS

View Document

28/04/1028 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2009

View Document

20/11/0920 November 2009 AUDITOR'S RESIGNATION

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 13/04/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0225 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: CRAIGSHAW CRESCENT WEST TULLOS ABERDEEN AB1 4AW

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 13/04/00; NO CHANGE OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

03/05/983 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 SECRETARY RESIGNED

View Document

06/08/946 August 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 £ NC 50000/1500000 07/01/94

View Document

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 07/01/94

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED ABERDEEN JIG AND TOOL COMPANY LI MITED CERTIFICATE ISSUED ON 18/11/88

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

View Document

19/10/4819 October 1948 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