A.J.S. ELECTRICAL (SE) LIMITED

Register to unlock more data on OkredoRegister

A.J.S. ELECTRICAL (SE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05267950

Incorporation date

22/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Carriage House, Mill Street, Maidstone, Kent ME15 6YECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon14/08/2025
Change of details for Mr Andrew James Spencer as a person with significant control on 2016-04-06
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/02/2024
Previous accounting period extended from 2023-10-27 to 2023-10-31
dot icon06/12/2023
Registered office address changed from Office 4 Grove Dairy Farm Business Centre Bobbing Hill, Bobbing Sittingbourne ME9 8NY England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2023-12-06
dot icon22/08/2023
Change of details for Mr Andrew James Spencer as a person with significant control on 2023-08-21
dot icon21/08/2023
Change of details for Mr Andrew James Spencer as a person with significant control on 2021-04-13
dot icon21/08/2023
Change of details for Mr Andrew James Spencer as a person with significant control on 2023-08-21
dot icon21/08/2023
Notification of Sandra Diane Spencer as a person with significant control on 2023-08-21
dot icon21/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/04/2021
Registered office address changed from Fosters Accountants & Consultants Ltd Oad Street Food & Craft Centre Oad Street, Borden Sittingbourne ME9 8LB England to Office 4 Grove Dairy Farm Business Centre Bobbing Hill, Bobbing Sittingbourne ME9 8NY on 2021-04-13
dot icon04/12/2020
Registered office address changed from 9 Westfield Gardens Borden Sittingbourne Kent ME9 7PW England to Fosters Accountants & Consultants Ltd Oad Street Food & Craft Centre Oad Street, Borden Sittingbourne ME9 8LB on 2020-12-04
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon27/10/2019
Micro company accounts made up to 2018-10-31
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon27/07/2019
Previous accounting period shortened from 2018-10-28 to 2018-10-27
dot icon04/11/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon22/10/2017
Micro company accounts made up to 2016-10-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-29 to 2016-10-28
dot icon08/03/2017
Secretary's details changed for Sandra Diane Spencer on 2017-03-08
dot icon08/03/2017
Director's details changed for Sandra Diane Spencer on 2016-12-21
dot icon08/03/2017
Director's details changed for Mr Andrew James Spencer on 2016-12-21
dot icon24/02/2017
Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to 9 Westfield Gardens Borden Sittingbourne Kent ME9 7PW on 2017-02-24
dot icon05/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/07/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon09/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/11/2015
Secretary's details changed for Sandra Diane Spencer on 2015-03-10
dot icon09/11/2015
Director's details changed for Sandra Diane Spencer on 2015-03-10
dot icon09/11/2015
Director's details changed for Andrew James Spencer on 2015-03-10
dot icon05/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon18/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-22
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2010
Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 2010-03-05
dot icon09/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon09/11/2009
Director's details changed for Sandra Diane Spencer on 2009-10-01
dot icon09/11/2009
Director's details changed for Andrew James Spencer on 2009-10-01
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2008
Return made up to 22/10/08; full list of members
dot icon15/11/2007
Return made up to 22/10/07; full list of members
dot icon21/09/2007
Secretary's particulars changed;director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Secretary's particulars changed;director's particulars changed
dot icon21/09/2007
Registered office changed on 21/09/07 from: 114 london road sittingbourne ME10 1NS
dot icon05/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/01/2007
Return made up to 22/10/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 22/10/05; full list of members
dot icon03/11/2004
Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.37K
-
0.00
-
-
2022
4
49.56K
-
0.00
-
-
2022
4
49.56K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

49.56K £Ascended1.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2004 - 21/10/2004
99600
Mrs Sandra Diane Spencer
Director
22/10/2004 - Present
-
Spencer, Sandra Diane
Secretary
22/10/2004 - Present
-
Mr Andrew James Spencer
Director
22/10/2004 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J.S. ELECTRICAL (SE) LIMITED

A.J.S. ELECTRICAL (SE) LIMITED is an(a) Active company incorporated on 22/10/2004 with the registered office located at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J.S. ELECTRICAL (SE) LIMITED?

toggle

A.J.S. ELECTRICAL (SE) LIMITED is currently Active. It was registered on 22/10/2004 .

Where is A.J.S. ELECTRICAL (SE) LIMITED located?

toggle

A.J.S. ELECTRICAL (SE) LIMITED is registered at The Carriage House, Mill Street, Maidstone, Kent ME15 6YE.

What does A.J.S. ELECTRICAL (SE) LIMITED do?

toggle

A.J.S. ELECTRICAL (SE) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does A.J.S. ELECTRICAL (SE) LIMITED have?

toggle

A.J.S. ELECTRICAL (SE) LIMITED had 4 employees in 2022.

What is the latest filing for A.J.S. ELECTRICAL (SE) LIMITED?

toggle

The latest filing was on 14/08/2025: Change of details for Mr Andrew James Spencer as a person with significant control on 2016-04-06.