A.J.S. CONTRACT DESIGN LIMITED

Register to unlock more data on OkredoRegister

A.J.S. CONTRACT DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668261

Incorporation date

16/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables, Hargate Hall, Wormhill, Derbyshire SK17 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Change of details for Miss Katherine Ann Allan as a person with significant control on 2020-07-10
dot icon15/07/2020
Director's details changed for Ms Katherine Ann Allan on 2020-07-10
dot icon15/07/2020
Secretary's details changed for Miss Katherine Ann Allan on 2020-07-10
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon02/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon18/11/2009
Director's details changed for Dr Andrew John Shelley on 2009-11-17
dot icon18/11/2009
Director's details changed for Katherine Ann Allan on 2009-11-17
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 16/11/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 16/11/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 16/11/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 16/11/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Location of register of members
dot icon18/08/2005
Registered office changed on 18/08/05 from: the old dairy great hucklow derbyshire SK17 8RG
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon27/11/2003
Return made up to 16/11/03; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
New director appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon29/08/2002
Registered office changed on 29/08/02 from: 5 sedgemoor drive thame oxfordshire OX9 3YB
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon06/08/2001
Ad 31/12/00--------- £ si 10@1=10 £ ic 20/30
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon12/11/1999
Return made up to 16/11/99; full list of members
dot icon26/04/1999
Ad 04/01/99--------- £ si 18@1=18 £ ic 2/20
dot icon17/03/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
New secretary appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Registered office changed on 03/12/98 from: 98 high street thame oxfordshire OX9 3EH
dot icon16/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+25.73 % *

* during past year

Cash in Bank

£11,194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
473.00
-
0.00
6.87K
-
2022
2
1.92K
-
0.00
8.90K
-
2023
2
2.51K
-
0.00
11.19K
-
2023
2
2.51K
-
0.00
11.19K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.51K £Ascended30.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.19K £Ascended25.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
16/11/1998 - 16/11/1998
284
Allan, Katherine Ann
Director
01/04/2003 - Present
-
Allan, Katherine Ann
Secretary
16/11/1998 - Present
-
OXFORD FORMATIONS LIMITED
Corporate Director
16/11/1998 - 16/11/1998
65
Shelley, Andrew John, Dr
Director
16/11/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.J.S. CONTRACT DESIGN LIMITED

A.J.S. CONTRACT DESIGN LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at The Stables, Hargate Hall, Wormhill, Derbyshire SK17 8SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J.S. CONTRACT DESIGN LIMITED?

toggle

A.J.S. CONTRACT DESIGN LIMITED is currently Active. It was registered on 16/11/1998 .

Where is A.J.S. CONTRACT DESIGN LIMITED located?

toggle

A.J.S. CONTRACT DESIGN LIMITED is registered at The Stables, Hargate Hall, Wormhill, Derbyshire SK17 8SJ.

What does A.J.S. CONTRACT DESIGN LIMITED do?

toggle

A.J.S. CONTRACT DESIGN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does A.J.S. CONTRACT DESIGN LIMITED have?

toggle

A.J.S. CONTRACT DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for A.J.S. CONTRACT DESIGN LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.