AJC AUTOMOTIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJC AUTOMOTIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03866908

Incorporation date

27/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon20/02/2026
Satisfaction of charge 038669080007 in full
dot icon12/02/2026
Satisfaction of charge 038669080006 in full
dot icon12/02/2026
Registration of charge 038669080008, created on 2026-02-06
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon24/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon24/12/2024
Director's details changed for Mr Paul James Cunningham on 2024-12-02
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/06/2024
Director's details changed for Mr Paul James Cunningham on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Neil Parker on 2024-06-19
dot icon31/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon13/12/2023
Change of details for Mr Paul Cunningham as a person with significant control on 2023-03-31
dot icon12/12/2023
Cessation of Christopher John Oliver as a person with significant control on 2023-03-31
dot icon12/12/2023
Director's details changed for Mr Paul Cunningham on 2023-03-31
dot icon12/12/2023
Change of details for Mr Paul Cunningham as a person with significant control on 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon02/09/2022
Director's details changed for Mr Paul Cunningham on 2022-09-02
dot icon02/09/2022
Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 2022-09-02
dot icon02/09/2022
Change of details for Mr Neil Parker as a person with significant control on 2022-09-02
dot icon02/09/2022
Director's details changed for Mr Neil Parker on 2022-09-02
dot icon02/09/2022
Director's details changed for Mr Paul Cunningham on 2022-09-02
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-27 with updates
dot icon17/07/2020
Director's details changed for Mr Neil Parker on 2019-11-01
dot icon17/07/2020
Director's details changed for Mr Neil Parker on 2019-11-01
dot icon29/05/2020
Registration of charge 038669080007, created on 2020-05-28
dot icon06/05/2020
Registration of charge 038669080006, created on 2020-05-06
dot icon30/03/2020
Satisfaction of charge 038669080005 in full
dot icon24/03/2020
Satisfaction of charge 4 in full
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon30/03/2017
Director's details changed for Mr Paul Cunningham on 2017-03-30
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon02/04/2015
Registration of charge 038669080005, created on 2015-03-27
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Alfred Heritage as a director
dot icon20/09/2010
Termination of appointment of Jamie Derry as a director
dot icon12/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/12/2009
Director's details changed for Neil Parker on 2009-11-05
dot icon19/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon19/11/2009
Director's details changed for Christopher John Oliver on 2009-10-27
dot icon19/11/2009
Director's details changed for Neil Parker on 2009-10-27
dot icon19/11/2009
Director's details changed for Alfred Douglas Heritage on 2009-10-27
dot icon19/11/2009
Director's details changed for Paul Cunningham on 2009-10-27
dot icon19/11/2009
Director's details changed for Jamie Derry on 2009-10-27
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon05/01/2009
Return made up to 27/10/08; full list of members
dot icon02/01/2009
Director's change of particulars / alfred heritage / 27/10/2008
dot icon02/01/2009
Director and secretary's change of particulars / christopher oliver / 01/01/2007
dot icon18/08/2008
Director appointed neil parker
dot icon18/08/2008
Director appointed jamie derry
dot icon18/08/2008
Director appointed paul cunningham
dot icon17/03/2008
Gbp ic 1098/732\31/01/08\gbp sr 366@1=366\
dot icon13/03/2008
Resolutions
dot icon01/03/2008
Appointment terminated director janice simmonds
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon01/12/2007
Return made up to 27/10/07; full list of members
dot icon20/11/2006
Return made up to 27/10/06; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2006-03-31
dot icon08/11/2005
Return made up to 27/10/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 27/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/11/2003
Return made up to 27/10/03; full list of members
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon15/04/2003
Particulars of mortgage/charge
dot icon03/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 27/10/02; full list of members
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Particulars of contract relating to shares
dot icon25/01/2002
Ad 15/01/02--------- £ si 999@1=999 £ ic 99/1098
dot icon25/01/2002
Resolutions
dot icon12/11/2001
Return made up to 27/10/01; full list of members
dot icon08/10/2001
Nc inc already adjusted 01/10/01
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon30/11/2000
Return made up to 27/10/00; full list of members
dot icon17/10/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon20/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon29/02/2000
Ad 12/11/99--------- £ si 97@1=97 £ ic 2/99
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon27/10/1999
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
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
43
5.05K
-
0.00
429.87K
-
2022
41
12.44K
-
0.00
249.89K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Neil
Director
01/08/2008 - Present
6
Cunningham, Paul
Director
01/08/2008 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/10/1999 - 27/10/1999
36021
Oliver, Christopher John
Director
27/10/1999 - Present
8

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

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 AJC AUTOMOTIVE SERVICES LIMITED

AJC AUTOMOTIVE SERVICES LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 4 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 AJC AUTOMOTIVE SERVICES LIMITED?

toggle

AJC AUTOMOTIVE SERVICES LIMITED is currently Active. It was registered on 27/10/1999 .

Where is AJC AUTOMOTIVE SERVICES LIMITED located?

toggle

AJC AUTOMOTIVE SERVICES LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does AJC AUTOMOTIVE SERVICES LIMITED do?

toggle

AJC AUTOMOTIVE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AJC AUTOMOTIVE SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Satisfaction of charge 038669080007 in full.