AJC DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AJC DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995930

Incorporation date

17/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

423 Clydach Road, Ynysforgan, Swansea, West Glamorgan SA6 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon17/12/2025
Part of the property or undertaking has been released from charge 039959300016
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2024
Director's details changed for Mr Phillip Huw Morgan on 2024-10-31
dot icon31/10/2024
Secretary's details changed for Jonathan Perrett on 2024-10-31
dot icon31/10/2024
Director's details changed for Jonathan Perrett on 2024-10-31
dot icon31/10/2024
Director's details changed for Jonathan Perrett on 2024-10-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/01/2024
Registration of charge 039959300019, created on 2024-01-12
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Registration of charge 039959300018, created on 2022-09-22
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Registration of charge 039959300017, created on 2020-11-03
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/07/2020
Registration of charge 039959300016, created on 2020-06-16
dot icon11/01/2020
Satisfaction of charge 6 in full
dot icon11/01/2020
Satisfaction of charge 10 in full
dot icon11/01/2020
Satisfaction of charge 12 in full
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Satisfaction of charge 9 in full
dot icon17/12/2019
Satisfaction of charge 8 in full
dot icon17/12/2019
Satisfaction of charge 7 in full
dot icon17/12/2019
Satisfaction of charge 11 in full
dot icon17/12/2019
Satisfaction of charge 5 in full
dot icon18/11/2019
Registration of charge 039959300015, created on 2019-11-12
dot icon12/11/2019
Registration of charge 039959300014, created on 2019-11-12
dot icon12/11/2019
Registration of charge 039959300013, created on 2019-11-12
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon16/02/2016
Secretary's details changed for Jonathan Perrett on 2015-12-11
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-02
dot icon29/12/2015
Resolutions
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon11/03/2013
Registered office address changed from 11 Beaufort Drive Kittle Swansea West Glamorgan SA3 3LD on 2013-03-11
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon02/03/2011
Director's details changed for Phillip Huw Morgan on 2011-03-02
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Director's details changed for Jonathan Perrett on 2009-10-01
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Phillip Huw Morgan on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 17/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 17/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 17/05/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 17/05/04; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of mortgage/charge
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 17/05/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2002
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon16/11/2001
Return made up to 17/05/01; full list of members
dot icon18/07/2000
Ad 23/06/00--------- £ si 3@1=3 £ ic 1/4
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New secretary appointed;new director appointed
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Secretary resigned
dot icon17/05/2000
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
25/07/2026
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
313.12K
-
0.00
-
-
2022
1
314.11K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrett, Jonathan
Director
17/05/2000 - Present
8
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/05/2000 - 17/05/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/05/2000 - 17/05/2000
15962
Morgan, Phillip Huw
Director
17/05/2000 - Present
1
Perrett, Jonathan
Secretary
17/05/2000 - 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 AJC DEVELOPMENTS LTD

AJC DEVELOPMENTS LTD is an(a) Active company incorporated on 17/05/2000 with the registered office located at 423 Clydach Road, Ynysforgan, Swansea, West Glamorgan SA6 6QW. There are currently 3 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 DEVELOPMENTS LTD?

toggle

AJC DEVELOPMENTS LTD is currently Active. It was registered on 17/05/2000 .

Where is AJC DEVELOPMENTS LTD located?

toggle

AJC DEVELOPMENTS LTD is registered at 423 Clydach Road, Ynysforgan, Swansea, West Glamorgan SA6 6QW.

What does AJC DEVELOPMENTS LTD do?

toggle

AJC DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AJC DEVELOPMENTS LTD?

toggle

The latest filing was on 17/12/2025: Part of the property or undertaking has been released from charge 039959300016.