AJH PUMP SUPPLY & REPAIR LIMITED

Register to unlock more data on OkredoRegister

AJH PUMP SUPPLY & REPAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897702

Incorporation date

06/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Church Street, Thornes, Wakefield WF1 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Deborah Ann Hyett as a director on 2025-10-30
dot icon09/06/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Cessation of Deborah Ann Hyett as a person with significant control on 2024-10-07
dot icon18/10/2024
Cessation of Andrew John Hyett as a person with significant control on 2024-10-07
dot icon18/10/2024
Notification of Ajh Pump Supply and Repair (Holdings) Ltd as a person with significant control on 2024-10-07
dot icon07/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon08/04/2024
Registered office address changed from C/O Mazars Llp 5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP England to 1 Church Street Thornes Wakefield WF1 5QY on 2024-04-08
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon09/05/2023
Appointment of Mr Christopher John Hyett as a director on 2023-04-01
dot icon09/05/2023
Appointment of Mr David Stuart Joy as a director on 2023-04-01
dot icon03/05/2023
Change of details for Mr Andrew John Hyett as a person with significant control on 2022-03-21
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Purchase of own shares.
dot icon17/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon17/05/2022
Notification of Deborah Ann Hyett as a person with significant control on 2022-03-21
dot icon17/05/2022
Change of details for Mr Andrew John Hyett as a person with significant control on 2022-03-21
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2022-03-21
dot icon29/03/2022
Termination of appointment of Steve Garner as a director on 2022-03-21
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/12/2019
Memorandum and Articles of Association
dot icon12/11/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-05-06 with updates
dot icon08/04/2019
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP on 2019-04-08
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr Andrew John Hyett on 2011-05-07
dot icon08/05/2012
Director's details changed for Mrs Deborah Ann Hyett on 2011-05-07
dot icon08/05/2012
Director's details changed for Mr Steve Garner on 2011-05-07
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Steve Garner on 2010-05-06
dot icon02/06/2010
Director's details changed for Mr Andrew John Hyett on 2010-05-06
dot icon02/06/2010
Director's details changed for Mrs Deborah Ann Hyett on 2010-05-06
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon22/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon06/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
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
15
5.43M
-
0.00
4.76M
-
2022
14
5.40M
-
0.00
4.35M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyett, Andrew John
Director
06/05/2009 - Present
1
Hyett, Deborah Ann
Director
06/05/2009 - 30/10/2025
-
Hyett, Christopher John
Director
01/04/2023 - Present
1
Joy, David Stuart
Director
01/04/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AJH PUMP SUPPLY & REPAIR LIMITED

AJH PUMP SUPPLY & REPAIR LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at 1 Church Street, Thornes, Wakefield WF1 5QY. 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 AJH PUMP SUPPLY & REPAIR LIMITED?

toggle

AJH PUMP SUPPLY & REPAIR LIMITED is currently Active. It was registered on 06/05/2009 .

Where is AJH PUMP SUPPLY & REPAIR LIMITED located?

toggle

AJH PUMP SUPPLY & REPAIR LIMITED is registered at 1 Church Street, Thornes, Wakefield WF1 5QY.

What does AJH PUMP SUPPLY & REPAIR LIMITED do?

toggle

AJH PUMP SUPPLY & REPAIR LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for AJH PUMP SUPPLY & REPAIR LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.