AJH FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

AJH FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826941

Incorporation date

17/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Nicholas Barwell & Co Ltd, Stirling House Carriers Fold, Church Road Wombourne, Staffordshire WV5 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon24/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon17/11/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon17/01/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon20/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon05/10/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon23/05/2015
Registration of a charge with Charles court order to extend. Charge code 038269410003, created on 2015-01-30
dot icon13/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon11/10/2011
Director's details changed for Claire Hunt on 2011-08-17
dot icon11/10/2011
Director's details changed for Adrian John Hunt on 2011-08-17
dot icon11/10/2011
Secretary's details changed for Claire Hunt on 2011-08-17
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon02/09/2010
Director's details changed for Claire Hunt on 2010-08-17
dot icon02/09/2010
Director's details changed for Adrian John Hunt on 2010-08-17
dot icon15/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 17/08/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 17/08/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 17/08/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon14/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Return made up to 17/08/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
New director appointed
dot icon17/08/2005
Return made up to 17/08/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: 315 penn road wolverhampton west midlands WV4 5QF
dot icon14/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon24/09/2004
Return made up to 17/08/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon03/09/2003
Return made up to 17/08/03; no change of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon19/09/2001
Return made up to 17/08/01; full list of members
dot icon19/09/2001
Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon07/12/2000
Accounts for a small company made up to 2000-08-31
dot icon07/12/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon06/11/2000
Registered office changed on 06/11/00 from: 109 imex business park upper villiers street wolverhampton west midlands WV2 4NU
dot icon20/09/2000
Return made up to 17/08/00; full list of members
dot icon14/06/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New secretary appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: 9 edward road wolverhampton west midlands WV6 7NA
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
New director appointed
dot icon20/08/1999
Registered office changed on 20/08/99 from: kingsway house 103 kingsway london WC2B 6AW
dot icon20/08/1999
Director resigned
dot icon20/08/1999
Secretary resigned
dot icon17/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+4.90 % *

* during past year

Cash in Bank

£843,002.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.01M
-
0.00
803.63K
-
2022
7
1.02M
-
0.00
843.00K
-
2022
7
1.02M
-
0.00
843.00K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended1.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

843.00K £Ascended4.90 % *

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
Mr Adrian John Hunt
Director
17/08/1999 - Present
-
Bloomsbury Secretaries Limited
Nominee Secretary
17/08/1999 - 17/08/1999
643
Bloomsbury Directors Limited
Nominee Director
17/08/1999 - 17/08/1999
644
Hunt, Claire
Secretary
17/08/1999 - Present
-
Hunt, Claire
Director
10/08/2005 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AJH FABRICATIONS LIMITED

AJH FABRICATIONS LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at Nicholas Barwell & Co Ltd, Stirling House Carriers Fold, Church Road Wombourne, Staffordshire WV5 9DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AJH FABRICATIONS LIMITED?

toggle

AJH FABRICATIONS LIMITED is currently Active. It was registered on 17/08/1999 .

Where is AJH FABRICATIONS LIMITED located?

toggle

AJH FABRICATIONS LIMITED is registered at Nicholas Barwell & Co Ltd, Stirling House Carriers Fold, Church Road Wombourne, Staffordshire WV5 9DJ.

What does AJH FABRICATIONS LIMITED do?

toggle

AJH FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AJH FABRICATIONS LIMITED have?

toggle

AJH FABRICATIONS LIMITED had 7 employees in 2022.

What is the latest filing for AJH FABRICATIONS LIMITED?

toggle

The latest filing was on 25/11/2025: Unaudited abridged accounts made up to 2025-08-31.