AJH IT SERVICES LTD

Register to unlock more data on OkredoRegister

AJH IT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498621

Incorporation date

08/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 5 Mitchell Gardens, Poringland, Norwich, NorfolkCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon27/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Resolutions
dot icon23/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon24/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon05/10/2021
Registered office address changed from 5 Mitchell Gardens Poringland Norwich Norfolk NR14 7WG United Kingdom to 5 5 Mitchell Gardens Poringland Norwich Norfolk on 2021-10-05
dot icon04/10/2021
Change of details for Mr Anthony James Hewett as a person with significant control on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Anthony James Hewett on 2021-10-04
dot icon04/10/2021
Registered office address changed from 1 Upton Close Norwich Norfolk NR4 7PD England to 5 Mitchell Gardens Poringland Norwich Norfolk NR14 7WG on 2021-10-04
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/03/2021
Cessation of Kirsty Hewett as a person with significant control on 2021-03-01
dot icon17/03/2021
Termination of appointment of Kirsty Hewett as a director on 2021-03-01
dot icon15/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/10/2020
Change of details for Mrs Kirsty Individual Hewett as a person with significant control on 2020-03-31
dot icon12/10/2020
Director's details changed for Mrs Kirsty Hewett on 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Notification of Kirsty Hewett as a person with significant control on 2020-03-31
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon21/09/2020
Appointment of Mrs Kirsty Individual Hewett as a director on 2020-03-31
dot icon12/05/2020
Micro company accounts made up to 2019-02-28
dot icon09/04/2020
Amended micro company accounts made up to 2018-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon14/02/2017
Registered office address changed from 22a Staitheway Road Wroxham Norfolk NR12 8th England to 1 Upton Close Norwich Norfolk NR4 7PD on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Anthony James Hewett on 2017-01-10
dot icon17/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/01/2016
Registered office address changed from 12 Collingwood Close Poringland Norwich Norfolk NR14 7WN to 22a Staitheway Road Wroxham Norfolk NR12 8th on 2016-01-20
dot icon29/10/2015
Termination of appointment of Sandra Mae Hewett as a director on 2015-10-19
dot icon29/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/04/2013
Director's details changed for Mrs Sandra Mae Hewett on 2012-11-30
dot icon02/04/2013
Director's details changed for Mr Anthony James Hewett on 2012-11-30
dot icon02/04/2013
Registered office address changed from 12 Collingwood Close Poringland Norwich Norfolk NR14 7WN United Kingdom on 2013-04-02
dot icon04/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr Anthony James Hewett on 2013-03-02
dot icon02/03/2013
Director's details changed for Mrs Sandra Mae Hewett on 2013-03-02
dot icon02/03/2013
Registered office address changed from 9 Highland Crescent Trowse Norwich NR14 8GA on 2013-03-02
dot icon20/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon17/02/2010
Director's details changed for Miss Sandra Mae Cattee on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Anthony James Hewett on 2010-02-16
dot icon05/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 08/02/09; full list of members
dot icon26/02/2008
Director appointed miss sandra mae cattee
dot icon26/02/2008
Director appointed mr anthony james hewett
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+137.17 % *

* during past year

Cash in Bank

£7,350.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.91K
-
0.00
45.68K
-
2022
2
91.16K
-
0.00
3.10K
-
2023
2
77.28K
-
0.00
7.35K
-
2023
2
77.28K
-
0.00
7.35K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

77.28K £Descended-15.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.35K £Ascended137.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, Anthony James
Director
08/02/2008 - Present
-

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+
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 AJH IT SERVICES LTD

AJH IT SERVICES LTD is an(a) Active company incorporated on 08/02/2008 with the registered office located at 5 5 Mitchell Gardens, Poringland, Norwich, Norfolk. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJH IT SERVICES LTD?

toggle

AJH IT SERVICES LTD is currently Active. It was registered on 08/02/2008 .

Where is AJH IT SERVICES LTD located?

toggle

AJH IT SERVICES LTD is registered at 5 5 Mitchell Gardens, Poringland, Norwich, Norfolk.

What does AJH IT SERVICES LTD do?

toggle

AJH IT SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AJH IT SERVICES LTD have?

toggle

AJH IT SERVICES LTD had 2 employees in 2023.

What is the latest filing for AJH IT SERVICES LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-21 with no updates.