AJM ELECTRICAL TESTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJM ELECTRICAL TESTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442484

Incorporation date

04/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Caistor Drive, Hartlepool TS25 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/02/2026
Notification of Andrew Thomas Musgrave as a person with significant control on 2026-02-17
dot icon13/02/2026
Withdrawal of a person with significant control statement on 2026-02-13
dot icon22/08/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon01/05/2025
Compulsory strike-off action has been discontinued
dot icon30/04/2025
Micro company accounts made up to 2024-05-31
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-05-31
dot icon21/08/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-05-31
dot icon17/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon05/06/2022
Micro company accounts made up to 2021-05-31
dot icon31/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-05-31
dot icon06/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/06/2018
Notification of a person with significant control statement
dot icon29/03/2018
Micro company accounts made up to 2017-05-31
dot icon30/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/09/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/09/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon16/09/2016
Administrative restoration application
dot icon19/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon28/10/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/09/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/06/2013
Total exemption small company accounts made up to 2011-05-31
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon22/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon22/08/2012
Termination of appointment of John Mckenna as a secretary
dot icon19/06/2012
Compulsory strike-off action has been suspended
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon09/06/2011
Registered office address changed from , C/O J Mckenna, 9-13 Scarborough Street, Hartlepool, Cleveland, TS24 7DA, United Kingdom on 2011-06-09
dot icon15/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/09/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/09/2010
Director's details changed for Carol Musgrave on 2010-05-04
dot icon06/09/2010
Director's details changed for Andrew Thomas Musgrave on 2010-05-04
dot icon06/09/2010
Secretary's details changed for John James Mckenna on 2010-05-04
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon25/08/2010
Registered office address changed from , 3 Green Terrace, Seaton Carew Hartlepool, Cleveland, TS25 1AZ on 2010-08-25
dot icon25/08/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon27/05/2009
Return made up to 04/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/01/2009
Total exemption small company accounts made up to 2007-05-31
dot icon13/05/2008
Return made up to 04/05/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2006-05-31
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 244-246 catcote road, hartlepool, TS25 3JN
dot icon07/01/2008
Secretary resigned
dot icon31/07/2007
Return made up to 04/05/07; full list of members
dot icon19/06/2007
First Gazette notice for compulsory strike-off
dot icon15/05/2007
Strike-off action suspended
dot icon31/10/2006
First Gazette notice for compulsory strike-off
dot icon31/03/2006
Secretary resigned;director resigned
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon04/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.36K
-
0.00
-
-
2022
1
82.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrave, Carol
Director
16/01/2006 - Present
-
Mr Andrew Thomas Musgrave
Director
04/05/2005 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJM ELECTRICAL TESTING SERVICES LIMITED

AJM ELECTRICAL TESTING SERVICES LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at 10 Caistor Drive, Hartlepool TS25 2QG. There are currently 2 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 AJM ELECTRICAL TESTING SERVICES LIMITED?

toggle

AJM ELECTRICAL TESTING SERVICES LIMITED is currently Active. It was registered on 04/05/2005 .

Where is AJM ELECTRICAL TESTING SERVICES LIMITED located?

toggle

AJM ELECTRICAL TESTING SERVICES LIMITED is registered at 10 Caistor Drive, Hartlepool TS25 2QG.

What does AJM ELECTRICAL TESTING SERVICES LIMITED do?

toggle

AJM ELECTRICAL TESTING SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for AJM ELECTRICAL TESTING SERVICES LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.