AJM FIXINGS & POWER TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-01-31

View Document

07/04/257 April 2025 Director's details changed for Mr Robin Neil Womersley on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from The Granary Biggin Leeds LS25 6HJ to A-One Business Park 370 Bradford Road Brighouse West Yorkshire HD6 4DJ on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr David Hartley on 2025-04-07

View Document

31/03/2531 March 2025 Termination of appointment of Alison Myers as a director on 2025-03-28

View Document

31/03/2531 March 2025 Cessation of Alison Myers as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mr David Hartley as a director on 2025-03-28

View Document

31/03/2531 March 2025 Cessation of Anthony John Myers as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mr Robin Womersley as a director on 2025-03-28

View Document

31/03/2531 March 2025 Notification of A-One Tools Holdings Limited as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Anthony John Myers as a director on 2025-03-28

View Document

27/03/2527 March 2025 Satisfaction of charge 2 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 1 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-01-31

View Document

02/12/212 December 2021 Appointment of Mrs Alison Myers as a director on 2021-11-29

View Document

02/12/212 December 2021 Notification of Alison Myers as a person with significant control on 2021-11-29

View Document

01/12/211 December 2021 Change of details for Mr Anthony John Myers as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MYERS / 04/07/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 2 PASTURE GROVE SHERBURN IN ELMET LEEDS YORKSHIRE LS25 6NT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY ALISON NEWSOME

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MYERS / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 21 YEW TREE DRIVE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8WQ

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 7 GREENFIELD VIEW KIPPAX LEEDS WEST YORKSHIRE LS25 7PR

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/12/959 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 SECRETARY RESIGNED

View Document

14/07/9414 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/02/9425 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/94

View Document

07/02/947 February 1994 £ NC 1000/50000 18/01/94

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 SECRETARY RESIGNED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED QUARTEXT LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

09/11/939 November 1993 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