AJR ELECTRICAL SERVICES LTD

Register to unlock more data on OkredoRegister

AJR ELECTRICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04312055

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon23/03/2026
Declaration of solvency
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Registered office address changed from 1 Routeco Business Park, Bakewell Road Orton Southgate Peterborough PE2 6BW to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-03-23
dot icon05/02/2026
Satisfaction of charge 2 in full
dot icon19/11/2025
Satisfaction of charge 1 in full
dot icon19/11/2025
All of the property or undertaking has been released from charge 2
dot icon23/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon07/03/2022
Confirmation statement made on 2021-03-29 with no updates
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon13/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/11/2012
Register(s) moved to registered office address
dot icon22/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon15/03/2012
Resolutions
dot icon28/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Richard Charles Green on 2011-11-01
dot icon28/11/2011
Register inspection address has been changed from Lynton 5 Norwood Avenue March Cambs PE15 8LJ United Kingdom
dot icon28/11/2011
Secretary's details changed for Ms Rebecca Louise Green on 2011-11-01
dot icon30/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Registered office address changed from Unit 42 Second Drove Industrial Estate Fengate Peterborough PE15 5XA on 2011-02-28
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Secretary's details changed for Ms Rebecca Louise Green on 2010-01-01
dot icon23/02/2010
Director's details changed for Mr Richard Charles Green on 2010-01-01
dot icon03/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Richard Charles Green on 2009-10-01
dot icon03/12/2009
Director's details changed for Sageer Mohammed on 2009-10-01
dot icon03/12/2009
Secretary's details changed for Rebecca Louise Green on 2009-10-01
dot icon03/06/2009
Appointment terminated director and secretary judith richards
dot icon03/06/2009
Secretary appointed rebecca louise green
dot icon03/06/2009
Appointment terminated director andrew richards
dot icon29/04/2009
Ad 22/04/09\gbp si 98@1=98\gbp ic 2/100\
dot icon31/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 26/10/08; full list of members
dot icon07/07/2008
Director appointed richard charles green
dot icon30/06/2008
Director appointed sageer mohammed
dot icon30/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/02/2007
Return made up to 26/10/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/03/2006
Registered office changed on 03/03/06 from: 42 second drove industrial estate fengate peterborough cambridgeshire PE1 5XA
dot icon19/12/2005
Return made up to 26/10/05; no change of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Secretary's particulars changed;director's particulars changed
dot icon15/11/2004
Return made up to 26/10/04; full list of members
dot icon23/08/2004
Registered office changed on 23/08/04 from: bede house, 12 george street huntingdon cambridgeshire PE29 3BT
dot icon31/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/12/2003
Return made up to 26/10/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon31/10/2002
Return made up to 26/10/02; full list of members
dot icon18/10/2002
Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/2002
New director appointed
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Secretary resigned
dot icon26/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon+33.22 % *

* during past year

Cash in Bank

£1,855,321.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.44M
-
0.00
1.39M
-
2022
9
1.83M
-
0.00
1.86M
-
2022
9
1.83M
-
0.00
1.86M
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

1.83M £Ascended26.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86M £Ascended33.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Sageer
Director
06/04/2008 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/10/2001 - 26/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/10/2001 - 26/10/2001
67500
Mr Andrew John Richards
Director
26/10/2001 - 01/06/2009
6
Green, Richard Charles
Director
06/04/2008 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AJR ELECTRICAL SERVICES LTD

AJR ELECTRICAL SERVICES LTD is an(a) Liquidation company incorporated on 26/10/2001 with the registered office located at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AJR ELECTRICAL SERVICES LTD?

toggle

AJR ELECTRICAL SERVICES LTD is currently Liquidation. It was registered on 26/10/2001 .

Where is AJR ELECTRICAL SERVICES LTD located?

toggle

AJR ELECTRICAL SERVICES LTD is registered at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA.

What does AJR ELECTRICAL SERVICES LTD do?

toggle

AJR ELECTRICAL SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AJR ELECTRICAL SERVICES LTD have?

toggle

AJR ELECTRICAL SERVICES LTD had 9 employees in 2022.

What is the latest filing for AJR ELECTRICAL SERVICES LTD?

toggle

The latest filing was on 23/03/2026: Declaration of solvency.