AJAX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

05/07/245 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HOOKINS

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JACKSON HOOKINS

View Document

11/07/1811 July 2018 CESSATION OF LINDA JACKSON HOOKINS AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM HAMILTON HOUSE 123 BROAD STREET BARRY SOUTH GLAMORGAN CF62 7AL

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012838790004

View Document

09/12/159 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012838790003

View Document

27/11/1327 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/04/1326 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

14/12/1214 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY HOOKINS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JACKSON HOOKINS / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA JACKSON HOOKINS / 07/12/2009

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 40 HOLTON ROAD BARRY SOUTH GLAM. CF6 6HD

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

16/12/9316 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: SHORTLANDS BARRY ROAD DINAS POWIS SOUTH GLAMORGAN CF6 4TR

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/10/8910 October 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/06/883 June 1988 FIRST GAZETTE

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: THE MAIN ENTRANCE GASKELL BUILDINGS COLLINGDON ROAD CARDIFF

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/02/8714 February 1987 ANNUAL RETURN MADE UP TO 22/11/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 22/11/85; FULL LIST OF MEMBERS

View Document

28/10/7628 October 1976 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