AJ REMOVALS AND STORAGE LTD

Register to unlock more data on OkredoRegister

AJ REMOVALS AND STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05351241

Incorporation date

03/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Block 4 Shenstone Trading Estate, Bromsgrove Road, Halesowen, West Midlands B63 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon12/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/01/2026
Previous accounting period extended from 2025-04-29 to 2025-04-30
dot icon08/05/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2025
Current accounting period shortened from 2024-04-30 to 2024-04-29
dot icon27/02/2025
Change of details for Miss Katie Locke as a person with significant control on 2021-02-04
dot icon27/02/2025
Change of details for Mr Azam Amin as a person with significant control on 2021-02-04
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/02/2024
Secretary's details changed for Mrs Katie Locke-Amin on 2024-02-04
dot icon13/02/2024
Change of details for Katie Locke-Amin as a person with significant control on 2024-02-04
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon02/02/2023
Change of details for Mr Azam Amin as a person with significant control on 2021-02-04
dot icon02/02/2023
Notification of Katie Locke-Amin as a person with significant control on 2021-02-04
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/10/2022
Second filing of Confirmation Statement dated 2022-02-03
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon19/12/2018
Statement of capital following an allotment of shares on 2017-05-30
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/11/2018
Termination of appointment of Dave Sadler as a secretary on 2018-11-07
dot icon23/11/2018
Appointment of Mrs Katie Locke-Amin as a secretary on 2018-11-07
dot icon13/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/11/2017
Director's details changed for Mr Azam Amin on 2017-11-20
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/06/2014
Appointment of Mr Dave Sadler as a secretary
dot icon30/06/2014
Termination of appointment of Azam Amim as a secretary
dot icon18/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon19/04/2013
Appointment of Azam Amim as a secretary
dot icon19/04/2013
Director's details changed for Mr Azam Amin on 2012-07-17
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/10/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon01/10/2012
Termination of appointment of John Fones as a secretary
dot icon30/09/2012
Termination of appointment of John Fones as a secretary
dot icon30/09/2012
Termination of appointment of John Fones as a director
dot icon13/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon26/01/2011
Certificate of change of name
dot icon17/01/2011
Change of name notice
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Jason Fones on 2009-10-01
dot icon16/03/2010
Secretary's details changed for John Jason Fones on 2009-10-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/07/2009
Registered office changed on 13/07/2009 from, 1 jews lane, upper gornal, dudley, west midlands, DY3 2AA
dot icon16/02/2009
Return made up to 03/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 03/02/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/09/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 03/02/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2006
Return made up to 03/02/06; full list of members
dot icon21/02/2005
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon03/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/04/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
37.71K
-
0.00
94.80K
-
2022
12
1.53K
-
0.00
12.01K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Azam
Director
03/02/2005 - Present
1
Locke, Katie
Secretary
07/11/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AJ REMOVALS AND STORAGE LTD

AJ REMOVALS AND STORAGE LTD is an(a) Active company incorporated on 03/02/2005 with the registered office located at Unit 1 Block 4 Shenstone Trading Estate, Bromsgrove Road, Halesowen, West Midlands B63 3XB. 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 AJ REMOVALS AND STORAGE LTD?

toggle

AJ REMOVALS AND STORAGE LTD is currently Active. It was registered on 03/02/2005 .

Where is AJ REMOVALS AND STORAGE LTD located?

toggle

AJ REMOVALS AND STORAGE LTD is registered at Unit 1 Block 4 Shenstone Trading Estate, Bromsgrove Road, Halesowen, West Midlands B63 3XB.

What does AJ REMOVALS AND STORAGE LTD do?

toggle

AJ REMOVALS AND STORAGE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AJ REMOVALS AND STORAGE LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-03 with no updates.