A S J FACILITIES BUILDING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A S J FACILITIES BUILDING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466142

Incorporation date

10/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Woodburn Road, Smethwick, West Midlands B66 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon19/01/2026
Micro company accounts made up to 2025-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Change of details for Mr Atama Singh Johal as a person with significant control on 2021-07-19
dot icon21/07/2021
Termination of appointment of Jagandeep Singh Sekhon as a director on 2021-07-19
dot icon21/07/2021
Cessation of Jagandeep Singh Sekhon as a person with significant control on 2021-07-19
dot icon04/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Termination of appointment of Atama Johal as a secretary on 2021-05-04
dot icon28/04/2021
Change of details for Mr Atama Singh Johal as a person with significant control on 2021-04-22
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon26/04/2021
Notification of Jagandeep Singh Sekhon as a person with significant control on 2021-04-22
dot icon26/04/2021
Appointment of Mr Jagandeep Singh Sekhon as a director on 2021-04-22
dot icon23/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/03/2020
Satisfaction of charge 074661420002 in full
dot icon19/02/2020
Change of details for Mr Atama Singh Johal as a person with significant control on 2020-02-18
dot icon19/02/2020
Satisfaction of charge 074661420003 in full
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Termination of appointment of Jagandeep Singh Sekhon as a director on 2020-02-18
dot icon18/02/2020
Cessation of Jagandeep Singh Sekhon as a person with significant control on 2020-02-18
dot icon07/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon29/11/2019
Registration of charge 074661420003, created on 2019-11-29
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-10 with updates
dot icon07/02/2019
Notification of Jagandeep Singh Sekhon as a person with significant control on 2017-12-31
dot icon07/02/2019
Notification of Atama Singh Johal as a person with significant control on 2017-12-31
dot icon04/02/2019
Cessation of Amandeep Singh Khaira as a person with significant control on 2018-12-31
dot icon15/02/2018
Appointment of Mr Atama Singh Johal as a director on 2018-02-13
dot icon12/02/2018
Notification of Amandeep Singh Khaira as a person with significant control on 2018-01-01
dot icon12/02/2018
Cessation of Atama Singh Johal as a person with significant control on 2018-01-01
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon12/02/2018
Termination of appointment of Atama Singh Johal as a director on 2018-01-01
dot icon12/02/2018
Appointment of Mr Jagandeep Singh Sekhon as a director on 2018-01-01
dot icon09/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon02/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon05/08/2016
Registration of charge 074661420002, created on 2016-08-05
dot icon12/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Registered office address changed from Cartersfield Lane Farm Cartersfield Lane Walsall WS9 9EQ to Unit 6 Woodburn Road Smethwick West Midlands B66 2PU on 2016-02-11
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon28/02/2014
Satisfaction of charge 1 in full
dot icon07/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon21/03/2013
Certificate of change of name
dot icon31/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Termination of appointment of Robert Morris as a director
dot icon04/01/2012
Appointment of Mr Atama Singh Johal as a director
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon13/12/2011
Certificate of change of name
dot icon24/11/2011
Change of name notice
dot icon30/08/2011
Termination of appointment of Lee Prosser as a director
dot icon23/08/2011
Appointment of Robert Morris as a director
dot icon23/08/2011
Termination of appointment of Atama Johal as a director
dot icon10/12/2010
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
31/12/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
390.23K
-
0.00
-
-
2022
4
591.70K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Atama Singh
Director
13/02/2018 - Present
7

Persons with Significant Control

5
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 S J FACILITIES BUILDING MANAGEMENT LIMITED

A S J FACILITIES BUILDING MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/2010 with the registered office located at Unit 6 Woodburn Road, Smethwick, West Midlands B66 2PU. 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 S J FACILITIES BUILDING MANAGEMENT LIMITED?

toggle

A S J FACILITIES BUILDING MANAGEMENT LIMITED is currently Active. It was registered on 10/12/2010 .

Where is A S J FACILITIES BUILDING MANAGEMENT LIMITED located?

toggle

A S J FACILITIES BUILDING MANAGEMENT LIMITED is registered at Unit 6 Woodburn Road, Smethwick, West Midlands B66 2PU.

What does A S J FACILITIES BUILDING MANAGEMENT LIMITED do?

toggle

A S J FACILITIES BUILDING MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A S J FACILITIES BUILDING MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-12-31.