AJM FIXINGS & POWER TOOLS LIMITED

Register to unlock more data on OkredoRegister

AJM FIXINGS & POWER TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870176

Incorporation date

09/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

A-One Business Park, 370 Bradford Road, Brighouse, West Yorkshire HD6 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon09/04/2026
Previous accounting period shortened from 2026-01-31 to 2025-10-31
dot icon09/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon09/04/2025
Micro company accounts made up to 2025-01-31
dot icon07/04/2025
Registered office address changed from The Granary Biggin Leeds LS25 6HJ to A-One Business Park 370 Bradford Road Brighouse West Yorkshire HD6 4DJ on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr David Hartley on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Robin Neil Womersley on 2025-04-07
dot icon31/03/2025
Cessation of Alison Myers as a person with significant control on 2025-03-28
dot icon31/03/2025
Cessation of Anthony John Myers as a person with significant control on 2025-03-28
dot icon31/03/2025
Termination of appointment of Alison Myers as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Anthony John Myers as a director on 2025-03-28
dot icon31/03/2025
Notification of A-One Tools Holdings Limited as a person with significant control on 2025-03-28
dot icon31/03/2025
Appointment of Mr Robin Womersley as a director on 2025-03-28
dot icon31/03/2025
Appointment of Mr David Hartley as a director on 2025-03-28
dot icon27/03/2025
Satisfaction of charge 2 in full
dot icon25/03/2025
Satisfaction of charge 1 in full
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon20/09/2024
Micro company accounts made up to 2024-01-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon19/07/2023
Change of share class name or designation
dot icon19/06/2023
Micro company accounts made up to 2023-01-31
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon20/05/2022
Micro company accounts made up to 2022-01-31
dot icon02/12/2021
Notification of Alison Myers as a person with significant control on 2021-11-29
dot icon02/12/2021
Appointment of Mrs Alison Myers as a director on 2021-11-29
dot icon01/12/2021
Change of details for Mr Anthony John Myers as a person with significant control on 2021-11-29
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-01-31
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon06/09/2019
Micro company accounts made up to 2019-01-31
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon17/09/2018
Micro company accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-01-31
dot icon01/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/07/2014
Registered office address changed from 2 Pasture Grove Sherburn in Elmet Leeds Yorkshire LS25 6NT on 2014-07-04
dot icon04/07/2014
Director's details changed for Mr Anthony John Myers on 2014-07-04
dot icon21/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/04/2012
Termination of appointment of Alison Newsome as a secretary
dot icon29/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon13/11/2009
Director's details changed for Anthony John Myers on 2009-10-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/11/2008
Return made up to 09/11/08; full list of members
dot icon04/12/2007
Return made up to 09/11/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/02/2007
Return made up to 09/11/06; full list of members
dot icon15/12/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/11/2005
Return made up to 09/11/05; full list of members
dot icon17/08/2005
Secretary resigned
dot icon15/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Registered office changed on 02/08/05 from: 21 yew tree drive woodlesford leeds west yorkshire LS26 8WQ
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/11/2003
Return made up to 09/11/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/11/2002
Return made up to 09/11/02; full list of members
dot icon05/02/2002
Return made up to 09/11/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon15/11/2000
Return made up to 09/11/00; full list of members
dot icon07/04/2000
Registered office changed on 07/04/00 from: 7 greenfield view kippax leeds west yorkshire LS25 7PR
dot icon17/12/1999
Accounts for a small company made up to 1999-01-31
dot icon29/11/1999
Return made up to 09/11/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon23/11/1998
Return made up to 09/11/98; full list of members
dot icon23/12/1997
Return made up to 09/11/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon29/01/1997
Return made up to 09/11/96; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-01-31
dot icon09/12/1995
Particulars of mortgage/charge
dot icon18/08/1995
Accounts for a small company made up to 1995-01-31
dot icon03/03/1995
Return made up to 09/11/94; full list of members
dot icon08/02/1995
New secretary appointed
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Secretary resigned
dot icon14/07/1994
Accounting reference date notified as 31/01
dot icon25/02/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon07/02/1994
£ nc 1000/50000 18/01/94
dot icon06/02/1994
New secretary appointed
dot icon06/02/1994
New director appointed
dot icon06/02/1994
New director appointed
dot icon06/02/1994
Director resigned
dot icon06/02/1994
Secretary resigned
dot icon06/02/1994
Registered office changed on 06/02/94 from: 12 york place leeds LS1 2DS
dot icon31/01/1994
Certificate of change of name
dot icon09/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
20/05/2026
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
3
224.00K
-
0.00
-
-
2022
3
220.40K
-
0.00
-
-
2023
3
226.12K
-
0.00
-
-
2023
3
226.12K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

226.12K £Ascended2.60 % *

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
Hartley, David
Director
28/03/2025 - Present
11
Myers, Alison
Director
29/11/2021 - 28/03/2025
-
Womersley, Robin
Director
28/03/2025 - Present
1
Myers, Anthony John
Director
18/01/1994 - 28/03/2025
1

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

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 AJM FIXINGS & POWER TOOLS LIMITED

AJM FIXINGS & POWER TOOLS LIMITED is an(a) Active company incorporated on 09/11/1993 with the registered office located at A-One Business Park, 370 Bradford Road, Brighouse, West Yorkshire HD6 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AJM FIXINGS & POWER TOOLS LIMITED?

toggle

AJM FIXINGS & POWER TOOLS LIMITED is currently Active. It was registered on 09/11/1993 .

Where is AJM FIXINGS & POWER TOOLS LIMITED located?

toggle

AJM FIXINGS & POWER TOOLS LIMITED is registered at A-One Business Park, 370 Bradford Road, Brighouse, West Yorkshire HD6 4DJ.

What does AJM FIXINGS & POWER TOOLS LIMITED do?

toggle

AJM FIXINGS & POWER TOOLS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does AJM FIXINGS & POWER TOOLS LIMITED have?

toggle

AJM FIXINGS & POWER TOOLS LIMITED had 3 employees in 2023.

What is the latest filing for AJM FIXINGS & POWER TOOLS LIMITED?

toggle

The latest filing was on 09/04/2026: Previous accounting period shortened from 2026-01-31 to 2025-10-31.