AJ CASE MANAGEMENT LTD

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Andrew Joseph Hayward as a director on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of Kathryn Lineker as a director on 2025-04-04

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

24/06/2424 June 2024 Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 1 Suffolk Way Sevenoaks TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24

View Document

04/06/244 June 2024 Registration of charge 083933620002, created on 2024-05-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Warren Marty Irving as a director on 2023-07-24

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

06/07/236 July 2023 Appointment of Keith Browner as a director on 2023-06-13

View Document

28/06/2328 June 2023 Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Miss Katy Lineker on 2022-09-15

View Document

13/05/2213 May 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

03/02/223 February 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED KATY LINEKER

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TILLETT

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED ROBERT PRESTON

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3FA ENGLAND

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED ANDREA KINKADE

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ASSISTANCE FINANCE LIMITED

View Document

19/09/1919 September 2019 CESSATION OF JANICE TULLOCH AS A PSC

View Document

19/09/1919 September 2019 CESSATION OF ALISON MCNAMARA AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE TULLOCH

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY RICHARDSON

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON RICHARDS-GLOVER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MCNAMARA

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS WENDY JANE RICHARDSON

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 5000

View Document

18/06/1818 June 2018 CAPITALISED AND APPROIATED AS CAPITAL TO THE HOLDERS OF ORDINARY SHARES OF £1.00 EACHG CAPITAL OF THE COMPANY 21/05/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS SHARON RICHARDS-GLOVER

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 26 REDHOUSE ROAD TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8ST

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

07/02/137 February 2013 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