AJC AUTOMOTIVE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Director's details changed for Mr Paul James Cunningham on 2024-12-02

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Paul James Cunningham on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Neil Parker on 2024-06-19

View Document

31/05/2431 May 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

13/12/2313 December 2023 Change of details for Mr Paul Cunningham as a person with significant control on 2023-03-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Paul Cunningham on 2023-03-31

View Document

12/12/2312 December 2023 Change of details for Mr Paul Cunningham as a person with significant control on 2023-03-31

View Document

12/12/2312 December 2023 Cessation of Christopher John Oliver as a person with significant control on 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED HERITAGE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE DERRY

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARKER / 05/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 27/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN OLIVER / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARKER / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DERRY / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DOUGLAS HERITAGE / 27/10/2009

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HERITAGE / 27/10/2008

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER OLIVER / 01/01/2007

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED NEIL PARKER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED PAUL CUNNINGHAM

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JAMIE DERRY

View Document

17/03/0817 March 2008 GBP IC 1098/732
31/01/08
GBP SR 366@1=366

View Document

13/03/0813 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR JANICE SIMMONDS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 S366A DISP HOLDING AGM 25/07/03

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 CAPITALISE ￯﾿ᄑ999 15/01/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/018 October 2001 ￯﾿ᄑ NC 10000/20000
01/10/

View Document

08/10/018 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/018 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/018 October 2001 NC INC ALREADY ADJUSTED
01/10/01

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 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