A.J.S. EMBROIDERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.J.S. EMBROIDERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947639

Incorporation date

12/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Sherbrook Enterprise, 100 Sherbrook Road Daybrook, Nottingham NG5 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1994)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon10/07/2025
Director's details changed for Mr Anthony John Dorsey on 2025-07-01
dot icon10/07/2025
Change of details for Mr Anthony John Dorsey as a person with significant control on 2025-07-01
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Termination of appointment of Clare Maria Woolley as a director on 2021-11-23
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/02/2018
Change of details for Mr Anthony John Dorsey as a person with significant control on 2018-02-08
dot icon16/02/2018
Director's details changed for Mr Anthony John Dorsey on 2018-02-08
dot icon02/11/2017
Director's details changed for Clare Maria Sisson on 2017-10-07
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Registration of charge 029476390002, created on 2015-12-18
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/07/2015
Director's details changed for Clare Maria Sisson on 2015-06-25
dot icon06/06/2015
Registration of charge 029476390001, created on 2015-06-02
dot icon03/06/2015
Termination of appointment of Anita Maria Sisson as a secretary on 2015-06-02
dot icon03/06/2015
Termination of appointment of Alan John Sisson as a director on 2015-06-02
dot icon03/06/2015
Termination of appointment of Anita Maria Sisson as a director on 2015-06-02
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon15/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Registered office address changed from C/O Net Accountancy Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS England on 2013-06-14
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon19/06/2012
Registered office address changed from C/O Net Accountancy Solutions Llp 7 Derby Terrace the Park Nottingham NG7 1ND England on 2012-06-19
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/07/2011
Registered office address changed from C/O Sue's Accounting Services (East Midlands) Limited 7 Derby Terrace the Park Nottingham Nottinghamshire NG7 1ND United Kingdom on 2011-07-20
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Anita Maria Sisson on 2010-07-12
dot icon05/08/2010
Director's details changed for Mr Alan John Sisson on 2010-07-12
dot icon05/08/2010
Director's details changed for Clare Maria Sisson on 2010-07-12
dot icon05/08/2010
Director's details changed for Anita Maria Sisson on 2010-07-12
dot icon05/08/2010
Director's details changed for Mr Anthony John Dorsey on 2010-07-12
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Registered office address changed from Haydn House C/O Smith Cooper 309/329 Haydn Road Sherwood Nottingham NG5 1HG on 2010-01-31
dot icon07/10/2009
Termination of appointment of Dean Allard as a director
dot icon28/07/2009
Return made up to 12/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 12/07/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Location of debenture register
dot icon25/07/2008
Registered office changed on 25/07/2008 from c/o blythens haydn house,309/329 haydn road sherwood nottingham NG5 1HG
dot icon25/07/2008
Location of register of members
dot icon25/07/2008
Director's change of particulars / anthony dorsey / 11/07/2008
dot icon25/07/2008
Director's change of particulars / alan sisson / 11/07/2008
dot icon16/08/2007
Return made up to 12/07/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/07/2006
Return made up to 12/07/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/07/2005
Return made up to 12/07/05; full list of members
dot icon07/07/2004
Return made up to 12/07/04; full list of members
dot icon28/05/2004
Accounts for a small company made up to 2003-12-31
dot icon11/07/2003
Return made up to 12/07/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-12-31
dot icon16/12/2002
New director appointed
dot icon13/08/2002
Return made up to 12/07/02; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-12-31
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon20/07/2001
Return made up to 12/07/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon23/08/2000
Return made up to 12/07/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/07/1999
Return made up to 12/07/99; no change of members
dot icon31/07/1998
Return made up to 12/07/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1997
Return made up to 12/07/97; full list of members
dot icon23/06/1997
Accounts for a small company made up to 1996-12-31
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned
dot icon08/11/1996
Director's particulars changed
dot icon08/11/1996
Director's particulars changed
dot icon05/08/1996
Return made up to 12/07/96; no change of members
dot icon08/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
New director appointed
dot icon21/07/1994
Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1994
Accounting reference date notified as 31/12
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon18/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.35M
-
0.00
2.09M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sisson, Anita Maria
Secretary
30/12/1996 - 01/06/2015
1
Kummer, Peter Michael Harry
Secretary
11/07/1994 - 30/12/1996
-
Woolley, Clare Maria
Director
09/08/2001 - 22/11/2021
-
WATERLOW NOMINEES LIMITED
Nominee Director
11/07/1994 - 11/07/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/07/1994 - 11/07/1994
38039

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. EMBROIDERY SERVICES LIMITED

A.J.S. EMBROIDERY SERVICES LIMITED is an(a) Active company incorporated on 12/07/1994 with the registered office located at Unit 2 Sherbrook Enterprise, 100 Sherbrook Road Daybrook, Nottingham NG5 6AB. 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. EMBROIDERY SERVICES LIMITED?

toggle

A.J.S. EMBROIDERY SERVICES LIMITED is currently Active. It was registered on 12/07/1994 .

Where is A.J.S. EMBROIDERY SERVICES LIMITED located?

toggle

A.J.S. EMBROIDERY SERVICES LIMITED is registered at Unit 2 Sherbrook Enterprise, 100 Sherbrook Road Daybrook, Nottingham NG5 6AB.

What does A.J.S. EMBROIDERY SERVICES LIMITED do?

toggle

A.J.S. EMBROIDERY SERVICES LIMITED operates in the Wholesale of machinery for the textile industry and of sewing and knitting machines (46.64 - SIC 2007) sector.

What is the latest filing for A.J.S. EMBROIDERY SERVICES LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.