AJ MACHINERY LIMITED

Register to unlock more data on OkredoRegister

AJ MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653287

Incorporation date

22/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Downside Westbrook Street, Blewbury, Didcot OX11 9QACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1982)
dot icon29/09/2025
Micro company accounts made up to 2024-09-30
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon11/09/2025
Director's details changed for Mr Andrew James West on 2025-06-18
dot icon11/09/2025
Director's details changed for Mr Andrew James West on 2025-06-18
dot icon11/09/2025
Cessation of Andrew James West as a person with significant control on 2024-08-12
dot icon11/09/2025
Termination of appointment of Andrew James West as a director on 2024-08-12
dot icon11/09/2025
Notification of Philippa Lesley West as a person with significant control on 2024-08-12
dot icon11/09/2025
Notification of a person with significant control statement
dot icon11/09/2025
Confirmation statement made on 2025-06-18 with updates
dot icon11/09/2025
Withdrawal of a person with significant control statement on 2025-09-11
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Registered office address changed from 4 the Pound Cholsey Oxon OX10 9NS to Downside Westbrook Street Blewbury Didcot OX11 9QA on 2025-05-28
dot icon30/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/08/2023
Appointment of Mrs Philippa Lesley West as a director on 2023-08-08
dot icon24/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon14/08/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon14/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon18/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Andrew James West on 2010-06-18
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/01/2010
Compulsory strike-off action has been discontinued
dot icon27/01/2010
Total exemption full accounts made up to 2008-09-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon07/07/2009
Return made up to 18/06/09; full list of members
dot icon16/12/2008
Return made up to 18/06/08; no change of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from ashbrook, wallingford road, north moreton, nr didcot, oxon, OX11 9BA.
dot icon07/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/07/2006
Return made up to 18/06/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/06/2004
Return made up to 18/06/04; full list of members
dot icon14/05/2004
Return made up to 18/06/03; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2002-09-30
dot icon29/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/07/2002
Return made up to 18/06/02; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon21/06/2001
Return made up to 18/06/01; full list of members
dot icon01/09/2000
Full accounts made up to 1999-09-30
dot icon04/08/2000
Return made up to 18/06/00; full list of members
dot icon17/07/2000
Return made up to 18/06/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon28/07/1998
Return made up to 18/06/98; no change of members
dot icon21/11/1997
Particulars of mortgage/charge
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon15/08/1996
Return made up to 18/06/96; full list of members
dot icon09/07/1996
Full accounts made up to 1995-09-30
dot icon15/05/1996
Certificate of change of name
dot icon23/08/1995
Return made up to 18/06/95; no change of members
dot icon28/07/1995
Full accounts made up to 1994-09-30
dot icon09/09/1994
New secretary appointed
dot icon09/09/1994
Return made up to 18/06/94; no change of members
dot icon11/07/1994
Full accounts made up to 1993-09-30
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon29/07/1993
Secretary resigned;director resigned
dot icon29/07/1993
Return made up to 18/06/93; full list of members
dot icon09/07/1993
Registered office changed on 09/07/93 from: causeway house church road cholsey oxon. OX10 9PP
dot icon07/06/1993
Full accounts made up to 1991-09-30
dot icon08/04/1993
Registered office changed on 08/04/93 from: the courthouse, erftstabt court, denmark street wokingham berkshire. RG11 2AY
dot icon02/07/1992
Accounts for a small company made up to 1989-09-30
dot icon02/07/1992
Accounts for a small company made up to 1990-09-30
dot icon22/06/1992
Return made up to 18/06/92; full list of members
dot icon21/05/1991
Particulars of mortgage/charge
dot icon12/03/1991
Registered office changed on 12/03/91 from: 1 westminster way oxford OX2 0PZ
dot icon21/05/1990
Accounts for a small company made up to 1988-09-30
dot icon21/05/1990
Accounts for a small company made up to 1987-09-30
dot icon20/09/1989
Return made up to 18/06/89; full list of members
dot icon14/04/1988
Full accounts made up to 1986-09-30
dot icon14/04/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1988
Return made up to 18/03/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Full accounts made up to 1985-09-30
dot icon07/11/1986
Return made up to 15/10/86; full list of members
dot icon15/07/1986
Registered office changed on 15/07/86 from: west way home elms parade oxford OX2 9LL
dot icon20/05/1986
Full accounts made up to 1984-09-30
dot icon22/07/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.05K
-
0.00
-
-
2022
0
1.35K
-
0.00
-
-
2022
0
1.35K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.35K £Descended-85.05 % *

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
Mrs Philippa Lesley West
Director
08/08/2023 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJ MACHINERY LIMITED

AJ MACHINERY LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at Downside Westbrook Street, Blewbury, Didcot OX11 9QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJ MACHINERY LIMITED?

toggle

AJ MACHINERY LIMITED is currently Active. It was registered on 22/07/1982 .

Where is AJ MACHINERY LIMITED located?

toggle

AJ MACHINERY LIMITED is registered at Downside Westbrook Street, Blewbury, Didcot OX11 9QA.

What does AJ MACHINERY LIMITED do?

toggle

AJ MACHINERY LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AJ MACHINERY LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-09-30.