A J BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of David Swayne Maclaughlin as a director on 2024-03-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Registered office address changed from Woodland Lodge Lodge 20 Dunston Business Village Dunston Staffordshire ST18 9AB England to Woodland Lodge Lodge 20 Dunston Business Village Dunston Staffordshire ST18 9FJ on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Concordia Group Limited as a person with significant control on 2022-05-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MACLAUGHLIN / 28/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / CONCORDIA GROUP LIMITED / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM BARN 2B SOUTH COURTYARD DUNSTON BUSINESS VILLAGE DUNSTON STAFFORDSHIRE ST18 9AB

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

13/04/1313 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 16 BROWNING STREET STAFFORD ST16 3AX

View Document

19/06/1119 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SWAYNE MACLAUGHLIN / 01/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 NC INC ALREADY ADJUSTED 23/08/05

View Document

12/09/0512 September 2005 £ NC 100/20000 23/08/

View Document

22/06/0522 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 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