A J S COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

A J S COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02706962

Incorporation date

14/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Millstone House, 11 Mill Road, Mayland, Essex CM3 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon05/09/2024
Micro company accounts made up to 2024-04-30
dot icon06/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-04-30
dot icon03/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Karen Ann Wood as a secretary on 2016-04-01
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon04/04/2010
Director's details changed for William Findlay Wood on 2010-04-03
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 02/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/07/2008
Return made up to 02/04/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 02/04/07; no change of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 02/04/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 02/04/05; full list of members
dot icon04/05/2005
New secretary appointed
dot icon01/02/2005
Registered office changed on 01/02/05 from: millstone house 11 mill road mayland essex CM3 6EQ
dot icon02/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/11/2004
Registered office changed on 29/11/04 from: unit 28 east hanningfield industrial estate east hanningfield, chelmsford essex CM3 8AB
dot icon27/04/2004
Return made up to 02/04/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon21/05/2003
Return made up to 02/04/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/04/2002
Return made up to 02/04/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon06/04/2001
Return made up to 02/04/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-04-30
dot icon19/05/2000
Return made up to 14/04/00; full list of members
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon11/06/1999
Return made up to 14/04/99; no change of members
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon30/04/1998
Return made up to 14/04/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-03-31
dot icon03/02/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon03/02/1998
Registered office changed on 03/02/98 from: 51 heath drive chelmsford essex CM2 9HE
dot icon25/09/1997
Ad 30/04/97--------- £ si 8@1=8 £ ic 2/10
dot icon24/04/1997
Return made up to 14/04/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/05/1996
Return made up to 14/04/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon11/12/1995
Registered office changed on 11/12/95 from: 123 new london road chelmsford essex CM2 0QT
dot icon05/05/1995
Return made up to 14/04/95; no change of members
dot icon05/05/1995
Registered office changed on 05/05/95 from: 17 petersfield chelmsford essex CM1 4EP
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon11/04/1994
Return made up to 14/04/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon10/05/1993
Return made up to 14/04/93; full list of members
dot icon09/12/1992
Accounting reference date notified as 31/03
dot icon28/04/1992
Registered office changed on 28/04/92 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon28/04/1992
New secretary appointed;director resigned
dot icon28/04/1992
Secretary resigned;new director appointed
dot icon14/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
200.56K
-
0.00
-
-
2022
1
204.21K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P S NOMINEES LIMITED
Nominee Director
14/04/1992 - 14/04/1992
163
P S SECRETARIES LIMITED
Nominee Secretary
14/04/1992 - 14/04/1992
163
Wood, Karen Ann
Secretary
22/04/2005 - 01/04/2016
-
Sykes, Frances Eileen
Secretary
14/04/1992 - 15/02/2000
-
Reynolds, Stuart Charles
Secretary
15/02/2000 - 22/04/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A J S COMPUTERS LIMITED

A J S COMPUTERS LIMITED is an(a) Active company incorporated on 14/04/1992 with the registered office located at Millstone House, 11 Mill Road, Mayland, Essex CM3 6EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A J S COMPUTERS LIMITED?

toggle

A J S COMPUTERS LIMITED is currently Active. It was registered on 14/04/1992 .

Where is A J S COMPUTERS LIMITED located?

toggle

A J S COMPUTERS LIMITED is registered at Millstone House, 11 Mill Road, Mayland, Essex CM3 6EQ.

What does A J S COMPUTERS LIMITED do?

toggle

A J S COMPUTERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for A J S COMPUTERS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.