AJM SERVICES (MIDLANDS) LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/232 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-16

View Document

01/04/221 April 2022 Resolutions

View Document

29/03/2229 March 2022 Registered office address changed from Bwthyn Rhyddid Llanfihangel Llanfyllin Powys SY22 5JD to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-03-29

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043521770001

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF

View Document

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BATES

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS JOANNA HUXLEY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MRS JOANNA HUXLEY

View Document

27/09/1627 September 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

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 17/11/15 STATEMENT OF CAPITAL GBP 100

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/06/1327 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

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 14/01/11 NO CHANGES

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM BWTHYN RHYDDID LLANFIHANGEL LLANFYLLIN POWYS SY22 5JD

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 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