AJAX BUILDING & PROPERTY MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

AJAX BUILDING & PROPERTY MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938176

Incorporation date

02/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 131 80 Churchill Square, Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon23/03/2026
Withdrawal of a person with significant control statement on 2026-03-23
dot icon23/03/2026
Notification of Alan Trevor Ruck as a person with significant control on 2026-03-23
dot icon23/03/2026
Notification of Stephanie Yendell as a person with significant control on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon03/03/2026
Termination of appointment of Stirling Secretarial Services Ltd as a secretary on 2026-03-03
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon25/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon16/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon10/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Director's details changed for Mr Alan Trevor Ruck on 2016-10-13
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/08/2015
Termination of appointment of Patricia Marr as a director on 2015-08-06
dot icon10/08/2015
Appointment of Mr Alan Trevor Ruck as a director on 2015-08-06
dot icon07/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/03/2015
Director's details changed for Patricia Marr on 2015-02-23
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon20/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon10/03/2010
Director's details changed for Patricia Marr on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Stirling Secretarial Services Ltd on 2010-03-10
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 02/03/09; full list of members
dot icon13/02/2009
Appointment terminated director gordon ruck
dot icon19/12/2008
Director appointed gordon ruck
dot icon25/06/2008
Appointment terminated director stephanie yendell
dot icon09/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Director appointed stephanie yendell
dot icon28/04/2008
Appointment terminated director eva ruck
dot icon04/04/2008
Return made up to 02/03/08; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
New director appointed
dot icon31/05/2007
Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2007
Return made up to 02/03/07; full list of members
dot icon09/03/2007
Location of register of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 02/03/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon05/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2005
Return made up to 02/03/05; full list of members
dot icon05/04/2004
Return made up to 02/03/03; full list of members
dot icon05/04/2004
Return made up to 02/03/04; full list of members
dot icon08/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 02/03/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 02/03/01; full list of members
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Registered office changed on 09/03/00 from: 10 overcliffe gravesend kent DA11 0EF
dot icon02/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
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
1
66.79K
-
0.00
-
-
2022
1
69.67K
-
0.00
-
-
2023
1
67.75K
-
0.00
-
-
2023
1
67.75K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

67.75K £Descended-2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Stephanie Yendell
Director
23/04/2008 - 19/06/2008
4
STIRLING SECRETARIAL SERVICES LTD
Corporate Secretary
02/03/2000 - 03/03/2026
23
UNICORN NOMINEES LIMITED
Nominee Secretary
02/03/2000 - 02/03/2000
65
Haselden, Mary Elizabeth
Nominee Director
02/03/2000 - 02/03/2000
246
Marr, Patricia Ann
Director
17/02/2006 - 06/08/2015
2

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 AJAX BUILDING & PROPERTY MAINTENANCE LIMITED

AJAX BUILDING & PROPERTY MAINTENANCE LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at Suite 131 80 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJAX BUILDING & PROPERTY MAINTENANCE LIMITED?

toggle

AJAX BUILDING & PROPERTY MAINTENANCE LIMITED is currently Active. It was registered on 02/03/2000 .

Where is AJAX BUILDING & PROPERTY MAINTENANCE LIMITED located?

toggle

AJAX BUILDING & PROPERTY MAINTENANCE LIMITED is registered at Suite 131 80 Churchill Square, Kings Hill, West Malling, Kent ME19 4YU.

What does AJAX BUILDING & PROPERTY MAINTENANCE LIMITED do?

toggle

AJAX BUILDING & PROPERTY MAINTENANCE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AJAX BUILDING & PROPERTY MAINTENANCE LIMITED have?

toggle

AJAX BUILDING & PROPERTY MAINTENANCE LIMITED had 1 employees in 2023.

What is the latest filing for AJAX BUILDING & PROPERTY MAINTENANCE LIMITED?

toggle

The latest filing was on 23/03/2026: Withdrawal of a person with significant control statement on 2026-03-23.