AJH DESIGN & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

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

View Accounts

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

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF ENGLAND

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE PROUDLEY

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HATHAWAY / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MISS EMMA LOUISE PROUDLEY

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 4 NEW COTTAGES WINTERBORNE ANDERSON BLANDFORD FORUM DORSET DT11 9HE

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

12/10/1512 October 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/09/1510 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY NICK CLAYDON

View Document

02/06/112 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HATHAWAY / 05/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

05/03/085 March 2008 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