A.J.C. TRAILERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Easycabin Holdings Limited as a person with significant control on 2024-12-03

View Document

10/10/2410 October 2024 Full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Change of details for Easycabin Holdings Limited as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Javayne Samsa on 2024-01-05

View Document

11/12/2311 December 2023 Registered office address changed from 59,Union Street Dunstable Beds LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2023-12-11

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

24/05/1924 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CESSATION OF JAVAYNE MICHAEL SAMSA AS A PSC

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASYCABIN HOLDINGS LIMITED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAYNE SAMSA / 01/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVAYNE SAMSA / 01/06/2018

View Document

04/06/184 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY LINDA SAMSA

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVAYNE SAMSA / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 S386 DISP APP AUDS 06/01/93

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 S366A S252 10/01/91

View Document

08/10/908 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8825 April 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 143 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2DY

View Document

24/09/8724 September 1987 RETURN MADE UP TO 01/02/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

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