A AND J WASTE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Director's details changed for Mr James Oliver Watson on 2024-05-30

View Document

30/08/2430 August 2024 Change of details for Mr James Oliver Watson as a person with significant control on 2024-05-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Stuart Gray Knight on 2024-05-30

View Document

10/07/2410 July 2024 Satisfaction of charge 106441920003 in full

View Document

01/07/241 July 2024 Cessation of James Oliver Watson as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Notification of Jmj 72 Ltd as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Change of share class name or designation

View Document

01/07/241 July 2024 Resolutions

View Document

30/05/2430 May 2024 Registered office address changed from Unit 1 Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN United Kingdom to Unit G11, Frome Business Park Manor Road Frome Somerset BA11 4FN on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Mr Stuart Gray Knight as a director on 2023-07-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER WATSON / 07/07/2020

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM STEWART / 08/01/2020

View Document

09/12/199 December 2019 30/10/19 STATEMENT OF CAPITAL GBP 200

View Document

04/12/194 December 2019 30/10/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER WATSON / 30/10/2019

View Document

25/11/1925 November 2019 CESSATION OF ANDREW WILLIAM STEWART AS A PSC

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER WATSON / 14/12/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER WATSON / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU UNITED KINGDOM

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM STEWART

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM STEWART / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER WATSON / 06/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER WATSON / 27/02/2018

View Document

19/01/1819 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106441920001

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM STEWART

View Document

28/02/1728 February 2017 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