AJS ENERGY LTD

Company Documents

DateDescription
27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/10/136 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNA BREDA O'CONNOR / 06/10/2013

View Document

06/10/136 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'CONNOR / 06/10/2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'CONNOR / 19/07/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNA BREDA O'CONNOR / 04/10/2012

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1114 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED AJS FIRE & SECURITY LTD CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED WEST ANGLIA INSULATION LTD CERTIFICATE ISSUED ON 10/03/10

View Document

03/03/103 March 2010 COMPANY NAME CHANGED A J S FIRE & SECURITY LTD CERTIFICATE ISSUED ON 03/03/10

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 CHANGE OF NAME 01/02/2010

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

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

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR RALPH LOADER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: G OFFICE CHANGED 22/03/07 FARLEY HOUSE 14 BRIDGE CLOSE ROMFORD ESSEX RM7 0AU

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED C J BARTLEY & CO LTD CERTIFICATE ISSUED ON 19/02/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 BARTLEY HOUSE JUTSUMS LANE ROMFORD ESSEX RM7 0ER

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED A J SIBTHORPE (CONSTRUCTION SERV ICES) LTD CERTIFICATE ISSUED ON 23/06/05

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED C J BARTLEY & CO LTD CERTIFICATE ISSUED ON 15/06/05

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: G OFFICE CHANGED 27/10/01 UNION HOUSE 265 BARKING ROAD PLAISTOW LONDON E13 8WQ

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED MARLBOROUGH BUILDING & ELECTRICA L CONTRACTORS LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: G OFFICE CHANGED 22/04/96 UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE 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

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: G OFFICE CHANGED 07/07/88 3B WOODGRANGE ROAD LONDON E7

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/07/885 July 1988 WD 24/05/88 AD 03/05/88--------- � SI 98@1=98 � IC 2/100

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8610 January 1986 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