AJA BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJA BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042393

Incorporation date

05/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1995)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon09/05/2018
Director's details changed for Angela Joan Hadfield on 2017-11-09
dot icon09/05/2018
Change of details for Angela Joan Hadfield as a person with significant control on 2017-11-09
dot icon09/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon23/02/2015
Certificate of change of name
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Andrew John Ryder on 2010-01-01
dot icon16/06/2010
Secretary's details changed for Mr Andrew John Ryder on 2010-01-01
dot icon16/06/2010
Director's details changed for Angela Joan Hadfield on 2010-01-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Appointment terminated director arthur jackson
dot icon25/06/2009
Return made up to 05/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 05/04/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 05/04/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 05/04/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 05/04/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 05/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 05/04/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 05/04/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 05/04/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Return made up to 05/04/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
Return made up to 05/04/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/04/1998
Return made up to 05/04/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Return made up to 05/04/97; no change of members
dot icon09/12/1996
Registered office changed on 09/12/96 from: 19A beswick street macclesfield cheshire SK11 8JF
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon14/04/1996
Return made up to 05/04/96; full list of members
dot icon13/07/1995
Ad 05/04/95-07/04/95 £ si 90@1=90 £ ic 90/180
dot icon18/04/1995
Ad 05/04/95-07/04/95 £ si 88@1=88 £ ic 2/90
dot icon18/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Accounting reference date notified as 31/03
dot icon09/04/1995
Registered office changed on 09/04/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon09/04/1995
Director resigned;new director appointed
dot icon05/04/1995
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
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.33K
-
0.00
-
-
2022
0
14.42K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Andrew John
Director
05/04/1995 - Present
12
Hadfield, Angela Joan
Director
05/04/1995 - 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

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 AJA BUSINESS SERVICES LIMITED

AJA BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 05/04/1995 with the registered office located at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG. 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 AJA BUSINESS SERVICES LIMITED?

toggle

AJA BUSINESS SERVICES LIMITED is currently Active. It was registered on 05/04/1995 .

Where is AJA BUSINESS SERVICES LIMITED located?

toggle

AJA BUSINESS SERVICES LIMITED is registered at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG.

What does AJA BUSINESS SERVICES LIMITED do?

toggle

AJA BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AJA BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.