AJM AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

AJM AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113330

Incorporation date

23/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millennium Court, First Avenue, Burton-On-Trent DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon26/11/2025
Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Millennium Court First Avenue Burton-on-Trent DE14 2WH on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/11/2024
Register inspection address has been changed to 138 Main Street Repton Derby DE65 6FB
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Registered office address changed from Park End Farm 138 Main Street Repton Derbyshire DE65 6FB to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on 2024-01-30
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon04/12/2021
Termination of appointment of Zsigmond Markgraf as a director on 2021-10-21
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/07/2013
Appointment of Mr Andrew John Markgraf as a secretary
dot icon22/07/2013
Termination of appointment of Jacqueline Markgraf as a director
dot icon22/07/2013
Termination of appointment of Jacqueline Markgraf as a secretary
dot icon13/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mrs Jacqueline Markgraf on 2010-04-01
dot icon26/11/2010
Registered office address changed from Park End Farm Main Street Repton Derby DE65 6FB United Kingdom on 2010-11-26
dot icon26/11/2010
Director's details changed for Mr Andrew John Markgraf on 2010-04-01
dot icon26/11/2010
Secretary's details changed for Mrs Jacqueline Markgraf on 2010-04-01
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Registered office address changed from 8 Welland Road Hilton Derby Derbyshire DE65 5GZ on 2010-04-01
dot icon24/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/11/2009
Director's details changed for Zsigmond Markgraf on 2009-11-24
dot icon24/11/2009
Director's details changed for Jacqueline Markgraf on 2009-11-24
dot icon24/11/2009
Director's details changed for Andrew John Markgraf on 2009-11-24
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 23/11/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2006
Return made up to 23/11/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2005
Return made up to 23/11/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/12/2004
Return made up to 23/11/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2003
Return made up to 23/11/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2002
Return made up to 23/11/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/06/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon24/01/2002
Return made up to 23/11/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/02/2001
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon07/02/2001
New director appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Registered office changed on 27/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon23/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-44.91 % *

* during past year

Cash in Bank

£15,199.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
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
1
14.83K
-
0.00
33.22K
-
2022
1
12.21K
-
0.00
27.59K
-
2023
1
5.57K
-
0.00
15.20K
-
2023
1
5.57K
-
0.00
15.20K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.57K £Descended-54.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.20K £Descended-44.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markgraf, Andrew John
Director
23/11/2000 - Present
1
Britannia Company Formations Limited
Nominee Secretary
23/11/2000 - 23/11/2000
3196
Deansgate Company Formations Limited
Nominee Director
23/11/2000 - 23/11/2000
3197
Markgraf, Zsigmond
Director
30/01/2001 - 21/10/2021
-
Markgraf, Andrew John
Secretary
22/07/2013 - 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

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 AJM AUTOMATION LIMITED

AJM AUTOMATION LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at Millennium Court, First Avenue, Burton-On-Trent DE14 2WH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJM AUTOMATION LIMITED?

toggle

AJM AUTOMATION LIMITED is currently Active. It was registered on 23/11/2000 .

Where is AJM AUTOMATION LIMITED located?

toggle

AJM AUTOMATION LIMITED is registered at Millennium Court, First Avenue, Burton-On-Trent DE14 2WH.

What does AJM AUTOMATION LIMITED do?

toggle

AJM AUTOMATION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AJM AUTOMATION LIMITED have?

toggle

AJM AUTOMATION LIMITED had 1 employees in 2023.

What is the latest filing for AJM AUTOMATION LIMITED?

toggle

The latest filing was on 26/11/2025: Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to Millennium Court First Avenue Burton-on-Trent DE14 2WH on 2025-11-26.