AJM GRANT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJM GRANT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848850

Incorporation date

17/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Little Grove Gernant Lane, Heolgerrig, Merthyr Tydfil CF48 1STCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon14/01/2025
Registered office address changed from 18 Gold Tops Newport NP20 5WJ Wales to Little Grove Gernant Lane Heolgerrig Merthyr Tydfil CF48 1st on 2025-01-14
dot icon07/08/2024
Micro company accounts made up to 2024-06-30
dot icon05/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/05/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon14/11/2021
Micro company accounts made up to 2021-06-30
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon22/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon18/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-06-30
dot icon19/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/01/2017
Registered office address changed from 1st Floor, 119 Commercial Street Risca Newport NP11 6AZ Wales to 18 Gold Tops Newport NP20 5WJ on 2017-01-17
dot icon01/01/2017
Termination of appointment of Alan Lynn Jones as a director on 2016-12-31
dot icon08/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Registered office address changed from Valleys Innovation Centre Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN to 1st Floor, 119 Commercial Street Risca Newport NP11 6AZ on 2016-07-25
dot icon18/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon25/02/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Qed Centre Main Avenue Treforest Industrial Estate Treforest Rhondda Cynon Taff CF37 5YR Wales on 2012-10-02
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Uk on 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr John Godfrey Sweet on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Alan Lynn Jones on 2010-03-17
dot icon03/06/2009
Ad 21/05/09\gbp si 665@1=665\gbp ic 2/667\
dot icon30/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon17/03/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Sweet, John Godfrey
Director
17/03/2009 - Present
-
Jones, Alan Lynn
Director
17/03/2009 - 31/12/2016
-

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+
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 GRANT SERVICES LIMITED

AJM GRANT SERVICES LIMITED is an(a) Active company incorporated on 17/03/2009 with the registered office located at Little Grove Gernant Lane, Heolgerrig, Merthyr Tydfil CF48 1ST. There is currently 1 active director 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 GRANT SERVICES LIMITED?

toggle

AJM GRANT SERVICES LIMITED is currently Active. It was registered on 17/03/2009 .

Where is AJM GRANT SERVICES LIMITED located?

toggle

AJM GRANT SERVICES LIMITED is registered at Little Grove Gernant Lane, Heolgerrig, Merthyr Tydfil CF48 1ST.

What does AJM GRANT SERVICES LIMITED do?

toggle

AJM GRANT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AJM GRANT SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with no updates.