A.J. SPECIALIST WELDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.J. SPECIALIST WELDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01210495

Incorporation date

01/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1975)
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2018-05-01
dot icon01/05/2018
Change of details for Mr Keith Stuart Chambers as a person with significant control on 2018-04-30
dot icon01/05/2018
Director's details changed for Mr Keith Stuart Chambers on 2018-04-30
dot icon28/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Keith Thomas Chambers as a director on 2016-01-06
dot icon09/12/2015
Director's details changed for Keith Stuart Chambers on 2015-12-09
dot icon06/08/2015
Particulars of variation of rights attached to shares
dot icon06/08/2015
Change of share class name or designation
dot icon06/08/2015
Resolutions
dot icon06/08/2015
Statement of company's objects
dot icon04/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/05/2015
Director's details changed for Anita Rao on 2015-01-01
dot icon19/05/2015
Director's details changed for Keith Stuart Chambers on 2015-01-01
dot icon19/05/2015
Director's details changed for Christine Mary Chambers on 2015-01-01
dot icon19/05/2015
Director's details changed for Keith Thomas Chambers on 2015-01-01
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/05/2012
Director's details changed for Anita Rao on 2006-12-12
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/06/2008
Return made up to 30/04/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/06/2007
Return made up to 30/04/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/05/2005
Return made up to 30/04/05; full list of members
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon14/07/2004
Accounts for a small company made up to 2003-11-30
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon03/07/2003
Return made up to 30/04/03; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2002-11-30
dot icon10/07/2002
Accounts for a small company made up to 2001-11-30
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon19/06/2001
Accounts for a small company made up to 2000-11-30
dot icon29/05/2001
Return made up to 30/04/01; full list of members
dot icon26/05/2000
Return made up to 30/04/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-11-30
dot icon24/03/2000
Director resigned
dot icon10/09/1999
Accounts for a small company made up to 1998-11-30
dot icon03/06/1999
Return made up to 30/04/99; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon08/06/1998
Return made up to 30/04/98; full list of members
dot icon21/01/1998
New director appointed
dot icon13/01/1998
Secretary's particulars changed
dot icon09/09/1997
Accounts for a small company made up to 1996-11-30
dot icon14/05/1997
Return made up to 30/04/97; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-11-30
dot icon14/06/1996
Return made up to 30/04/96; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-11-30
dot icon16/05/1995
Return made up to 30/04/95; no change of members
dot icon09/04/1995
Director resigned
dot icon05/07/1994
Accounts for a small company made up to 1993-11-30
dot icon28/06/1994
Return made up to 30/04/94; full list of members
dot icon25/05/1994
New director appointed
dot icon03/02/1994
£ ic 100/50 26/11/93 £ sr 50@1=50
dot icon06/01/1994
New director appointed
dot icon15/12/1993
New secretary appointed
dot icon15/12/1993
Secretary resigned
dot icon11/12/1993
Resolutions
dot icon10/06/1993
Return made up to 30/04/93; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1992-11-30
dot icon29/06/1992
Return made up to 30/04/92; full list of members
dot icon25/03/1992
Registered office changed on 25/03/92 from: horsefair house 3 horsefair st leicester LE1 5BP
dot icon11/03/1992
Accounts for a small company made up to 1991-11-30
dot icon12/05/1991
Return made up to 30/04/91; no change of members
dot icon12/05/1991
Full group accounts made up to 1990-11-30
dot icon12/04/1990
Group accounts for a small company made up to 1989-11-30
dot icon12/04/1990
Return made up to 30/03/90; no change of members
dot icon10/05/1989
Accounts for a small company made up to 1988-11-30
dot icon10/05/1989
Return made up to 01/05/89; full list of members
dot icon13/07/1988
Group accounts for a small company made up to 1987-11-30
dot icon21/06/1988
Return made up to 28/04/88; no change of members
dot icon01/04/1987
Full accounts made up to 1986-11-30
dot icon01/04/1987
Annual return made up to 27/03/87
dot icon01/05/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

25
2022
change arrow icon-53.93 % *

* during past year

Cash in Bank

£126,164.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
280.63K
-
0.00
273.88K
-
2022
25
372.11K
-
0.00
126.16K
-
2022
25
372.11K
-
0.00
126.16K
-

Employees

2022

Employees

25 Descended-4 % *

Net Assets(GBP)

372.11K £Ascended32.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.16K £Descended-53.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Keith Stuart
Director
01/04/2004 - Present
2
Rao, Anita
Director
01/04/2004 - Present
-
Chambers, Christine Mary
Director
01/04/1994 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A.J. SPECIALIST WELDING SERVICES LIMITED

A.J. SPECIALIST WELDING SERVICES LIMITED is an(a) Active company incorporated on 01/05/1975 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. SPECIALIST WELDING SERVICES LIMITED?

toggle

A.J. SPECIALIST WELDING SERVICES LIMITED is currently Active. It was registered on 01/05/1975 .

Where is A.J. SPECIALIST WELDING SERVICES LIMITED located?

toggle

A.J. SPECIALIST WELDING SERVICES LIMITED is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does A.J. SPECIALIST WELDING SERVICES LIMITED do?

toggle

A.J. SPECIALIST WELDING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A.J. SPECIALIST WELDING SERVICES LIMITED have?

toggle

A.J. SPECIALIST WELDING SERVICES LIMITED had 25 employees in 2022.

What is the latest filing for A.J. SPECIALIST WELDING SERVICES LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-11-30.