AJS 22 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-04 with updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with updates

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHENSON / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN STEPHENSON / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHENSON / 12/03/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH STEPHENSON / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHENSON / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN STEPHENSON / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN BASTERFIELD / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN STEPHENSON / 22/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ALAN STEPHENSON / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN STEPHENSON / 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH STEPHENSON / 19/09/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH STEPHENSON / 20/11/2012

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN STEPHENSON / 13/04/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECOND FILING WITH MUD 29/09/11 FOR FORM AR01

View Document

06/08/126 August 2012 SECOND FILING WITH MUD 29/09/10 FOR FORM AR01

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS JANE ELIZABETH STEPHENSON-SMITH

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS SALLY ANN STEPHENSON

View Document

07/10/117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM, 9,REGENT PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5AN

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED THE AJS GROUP LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

16/01/0616 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

01/10/991 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 23/10/98

View Document

11/11/9811 November 1998 NC INC ALREADY ADJUSTED 23/10/98

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 23/10/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 SHARES AGREEMENT OTC

View Document

27/03/9527 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 29/09/94; CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM: 7 REGENT PARADE, HARROGATE, HG1 5AN

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 SECRETARY RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

04/04/914 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED SIMCO 255 LIMITED CERTIFICATE ISSUED ON 14/02/89

View Document

10/01/8910 January 1989 ADOPT MEM AND ARTS 211288

View Document

10/01/8910 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 41 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AB

View Document

21/10/8821 October 1988 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