A.J.S. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.J.S. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03769754

Incorporation date

13/05/1999

Size

Micro Entity

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 13/05/1999)
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/07/2025
Director's details changed for Mr Anthony John Dorsey on 2025-07-01
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon10/12/2021
Change of details for Friar 149 Limited as a person with significant control on 2021-11-23
dot icon15/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Director's details changed for Mr Anthony John Dorsey on 2018-02-08
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/06/2015
Registration of charge 037697540001, created on 2015-06-02
dot icon03/06/2015
Termination of appointment of Anita Maria Sisson as a director on 2015-06-02
dot icon03/06/2015
Appointment of Mr Anthony John Dorsey as a director 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 secretary on 2015-06-02
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/06/2013
Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS England on 2013-06-13
dot icon19/06/2012
Registered office address changed from 7 Derby Terrace the Park Nottingham Nottinghamshire NG7 1ND United Kingdom on 2012-06-19
dot icon29/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Anita Maria Sisson on 2011-05-13
dot icon16/05/2011
Director's details changed for Anita Maria Sisson on 2011-05-13
dot icon16/05/2011
Director's details changed for Mr Alan John Sisson on 2011-05-13
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon09/06/2010
Director's details changed for Anita Maria Sisson on 2010-05-13
dot icon09/06/2010
Director's details changed for Mr Alan John Sisson on 2010-05-13
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Particulars of variation of rights attached to shares
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon08/02/2010
Registered office address changed from C/O Smith Cooper 309-329 Haydn House Haydn Road Sherwood Nottingham NG5 1HG on 2010-02-08
dot icon16/06/2009
Return made up to 13/05/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG
dot icon30/05/2008
Director and secretary's change of particulars / anita sisson / 13/05/2008
dot icon30/05/2008
Director's change of particulars / alan sisson / 13/05/2008
dot icon31/05/2007
Return made up to 13/05/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2006
Return made up to 13/05/06; 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 icon09/05/2005
Return made up to 13/05/05; full list of members
dot icon28/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Return made up to 13/05/04; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-12-31
dot icon17/05/2003
Return made up to 13/05/03; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-12-31
dot icon10/06/2002
Return made up to 13/05/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 13/05/01; full list of members
dot icon31/05/2000
Return made up to 13/05/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon08/06/1999
Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon13/05/1999
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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
1.98K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/05/1999 - 12/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/05/1999 - 12/05/1999
36021
Mr Anthony John Dorsey
Director
02/06/2015 - Present
10
Sisson, Alan John
Director
12/05/1999 - 01/06/2015
1
Sisson, Anita Maria
Director
12/05/1999 - 01/06/2015
1

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

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. HOLDINGS LIMITED

A.J.S. HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/1999 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. HOLDINGS LIMITED?

toggle

A.J.S. HOLDINGS LIMITED is currently Active. It was registered on 13/05/1999 .

Where is A.J.S. HOLDINGS LIMITED located?

toggle

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

What does A.J.S. HOLDINGS LIMITED do?

toggle

A.J.S. HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-31.