A & J SERVICES (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

A & J SERVICES (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03768027

Incorporation date

11/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon22/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Cessation of Andrew John May as a person with significant control on 2024-05-10
dot icon15/05/2024
Termination of appointment of Andrew John May as a director on 2024-05-10
dot icon15/05/2024
Change of details for Mr Julian Robert Smith as a person with significant control on 2024-05-10
dot icon15/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon19/04/2024
Satisfaction of charge 2 in full
dot icon03/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon10/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon29/03/2021
Change of details for Mr Julian Robert Smith as a person with significant control on 2021-03-26
dot icon26/03/2021
Secretary's details changed for Mr Julian Robert Smith on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Julian Robert Smith on 2021-03-26
dot icon26/03/2021
Change of details for Mr Julian Robert Smith as a person with significant control on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Julian Robert Smith on 2021-03-26
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon21/09/2018
Particulars of variation of rights attached to shares
dot icon11/05/2018
Change of share class name or designation
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon10/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/05/2010
Director's details changed for Julian Robert Smith on 2010-05-11
dot icon17/05/2010
Director's details changed for Andrew John May on 2010-05-11
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2009
Registered office address changed from 41-43 William Street Herne Bay Kent CT6 5NT on 2009-12-22
dot icon14/05/2009
Return made up to 11/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 11/05/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 11/05/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/06/2006
Return made up to 11/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/09/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2005
Return made up to 11/05/05; full list of members
dot icon16/06/2004
Return made up to 11/05/04; full list of members
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon16/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/08/2003
Director's particulars changed
dot icon19/05/2003
Return made up to 11/05/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/05/2002
Return made up to 11/05/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/05/2001
Return made up to 11/05/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-05-31
dot icon22/05/2000
Return made up to 11/05/00; full list of members
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
Director resigned
dot icon28/05/1999
New secretary appointed
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon11/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
260.40K
-
0.00
148.60K
-
2022
8
291.97K
-
0.00
190.01K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/05/1999 - 11/05/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/05/1999 - 11/05/1999
67500
Mr Andrew John May
Director
11/05/1999 - 10/05/2024
2
Mr Julian Robert Smith
Director
11/05/1999 - Present
-
Smith, Julian Robert
Secretary
31/03/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & J SERVICES (SOUTHERN) LIMITED

A & J SERVICES (SOUTHERN) LIMITED is an(a) Active company incorporated on 11/05/1999 with the registered office located at 2 The Links, Herne Bay, Kent CT6 7GQ. There are currently 2 active directors 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 SERVICES (SOUTHERN) LIMITED?

toggle

A & J SERVICES (SOUTHERN) LIMITED is currently Active. It was registered on 11/05/1999 .

Where is A & J SERVICES (SOUTHERN) LIMITED located?

toggle

A & J SERVICES (SOUTHERN) LIMITED is registered at 2 The Links, Herne Bay, Kent CT6 7GQ.

What does A & J SERVICES (SOUTHERN) LIMITED do?

toggle

A & J SERVICES (SOUTHERN) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for A & J SERVICES (SOUTHERN) LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-05-31.