AJI ACCOUNTING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AJI ACCOUNTING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663981

Incorporation date

12/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Accsol House High Street, Johnstown, Wrexham, Clwyd LL14 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon05/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon03/11/2025
Appointment of Mr Benjamin Isaacs as a director on 2025-11-01
dot icon03/11/2025
Appointment of Mr Samuel Isaacs as a director on 2025-11-01
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon12/08/2025
Termination of appointment of Benjamin Isaacs as a director on 2025-07-30
dot icon22/04/2025
Micro company accounts made up to 2025-01-31
dot icon08/04/2025
Appointment of Mr Benjamin Isaacs as a director on 2024-08-01
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon14/02/2025
Termination of appointment of Benjamin Edward Isaacs as a director on 2024-08-01
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/02/2024
Appointment of Mr Justin Edward Isaacs as a director on 2024-02-12
dot icon06/03/2023
Micro company accounts made up to 2023-01-31
dot icon27/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon21/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon06/05/2022
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon26/11/2021
Director's details changed for Mr Benjamin Edward Isaacs on 2021-11-26
dot icon26/11/2021
Change of details for Mr Benjamin Edward Isaacs as a person with significant control on 2021-11-26
dot icon12/03/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/01/2021
Director's details changed for Mr Benjamin Edward Isaacs on 2021-01-23
dot icon23/01/2021
Change of details for Mr Benjamin Edward Isaacs as a person with significant control on 2021-01-23
dot icon31/03/2020
Micro company accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/05/2019
Director's details changed for Mr Benjamin Edward Isaacs on 2019-05-28
dot icon12/03/2019
Micro company accounts made up to 2019-01-31
dot icon21/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon13/09/2018
Notification of Benjamin Edward Isaacs as a person with significant control on 2016-04-16
dot icon30/07/2018
Second filing of the annual return made up to 2016-02-12
dot icon25/07/2018
Termination of appointment of Justin Edward Isaacs as a director on 2018-07-20
dot icon24/05/2018
Second filing of Confirmation Statement dated 12/02/2017
dot icon08/05/2018
Amended micro company accounts made up to 2017-01-31
dot icon08/05/2018
Amended micro company accounts made up to 2016-01-31
dot icon08/05/2018
Amended micro company accounts made up to 2018-01-31
dot icon27/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon23/08/2017
Notification of Amanda Jane Isaacs as a person with significant control on 2016-04-06
dot icon23/06/2017
Micro company accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon28/06/2016
Appointment of Mr Benjamin Edward Isaacs as a director on 2013-04-06
dot icon28/06/2016
Termination of appointment of Benjamin Edward Isaacs as a director on 2015-04-06
dot icon09/05/2016
Statement of capital following an allotment of shares on 2015-04-06
dot icon06/05/2016
Appointment of Mr Benjamin Edward Isaacs as a director on 2015-04-06
dot icon20/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/02/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon29/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/06/2011
Registered office address changed from , the Corner Shop, 1 Henry Street, Ruabon, Wrexham, LL14 1UG on 2011-06-21
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon16/03/2010
Amended accounts made up to 2010-01-31
dot icon04/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon03/03/2010
Director's details changed for Amanda Jane Isaacs on 2010-03-03
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 12/02/09; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon10/03/2008
Return made up to 12/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Return made up to 12/02/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2006
Registered office changed on 09/03/06 from: the corner shop, 1 henry street, ruabon, wrexham LL14 6NS
dot icon20/02/2006
Return made up to 12/02/06; full list of members
dot icon09/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon11/03/2004
Return made up to 12/02/04; full list of members
dot icon23/02/2004
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New secretary appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
123.82K
-
0.00
-
-
2022
4
118.30K
-
0.00
-
-
2023
4
106.92K
-
0.00
-
-
2023
4
106.92K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

106.92K £Descended-9.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Benjamin
Director
01/08/2024 - 30/07/2025
-
Isaacs, Benjamin
Director
01/11/2025 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/02/2003 - 13/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/02/2003 - 13/02/2003
41295
Mrs Amanda Jane Isaacs
Director
16/04/2003 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AJI ACCOUNTING SOLUTIONS LTD

AJI ACCOUNTING SOLUTIONS LTD is an(a) Active company incorporated on 12/02/2003 with the registered office located at Accsol House High Street, Johnstown, Wrexham, Clwyd LL14 2SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AJI ACCOUNTING SOLUTIONS LTD?

toggle

AJI ACCOUNTING SOLUTIONS LTD is currently Active. It was registered on 12/02/2003 .

Where is AJI ACCOUNTING SOLUTIONS LTD located?

toggle

AJI ACCOUNTING SOLUTIONS LTD is registered at Accsol House High Street, Johnstown, Wrexham, Clwyd LL14 2SH.

What does AJI ACCOUNTING SOLUTIONS LTD do?

toggle

AJI ACCOUNTING SOLUTIONS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AJI ACCOUNTING SOLUTIONS LTD have?

toggle

AJI ACCOUNTING SOLUTIONS LTD had 4 employees in 2023.

What is the latest filing for AJI ACCOUNTING SOLUTIONS LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-12 with updates.