AJF BMS LTD

Register to unlock more data on OkredoRegister

AJF BMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09370928

Incorporation date

31/12/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09370928 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2014)
dot icon29/08/2024
Address of person with significant control Mr Terence Keagan Fraser changed to 09370928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of person with significant control Mrs Alison Fraser changed to 09370928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Mr Terence Keagan Fraser changed to 09370928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Mrs Alison Fraser changed to 09370928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Registered office address changed to PO Box 4385, 09370928 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-29
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2021
Change of details for Mrs Alison Fraser as a person with significant control on 2020-01-15
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Cessation of Terence Keagan Fraser as a person with significant control on 2017-12-31
dot icon05/01/2018
Notification of Terence Keagan Fraser as a person with significant control on 2017-03-06
dot icon05/01/2018
Director's details changed for Mrs Alison Fraser on 2017-03-06
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Appointment of Mr Terence Keagan Fraser as a director on 2017-03-06
dot icon09/03/2017
Director's details changed for Mrs Alison Fraser on 2017-03-06
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Alison
Director
31/12/2014 - Present
2
Fraser, Terence Keagan
Director
06/03/2017 - Present
2

Persons with Significant Control

2
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 AJF BMS LTD

AJF BMS LTD is an(a) Active company incorporated on 31/12/2014 with the registered office located at 4385, 09370928 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 AJF BMS LTD?

toggle

AJF BMS LTD is currently Active. It was registered on 31/12/2014 .

Where is AJF BMS LTD located?

toggle

AJF BMS LTD is registered at 4385, 09370928 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AJF BMS LTD do?

toggle

AJF BMS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AJF BMS LTD?

toggle

The latest filing was on 29/08/2024: Address of person with significant control Mr Terence Keagan Fraser changed to 09370928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29.