AJS 22 LTD

Register to unlock more data on OkredoRegister

AJS 22 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307915

Incorporation date

21/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Annexe, 9 Regent Parade, Harrogate, North Yorkshire HG1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1988)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-04 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon23/05/2022
Director's details changed for Mrs Sally Ann Basterfield on 2021-08-25
dot icon02/08/2021
Confirmation statement made on 2021-07-13 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Second filing of Confirmation Statement dated 2020-08-11
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Director's details changed for Ann Stephenson on 2019-03-12
dot icon12/03/2019
Director's details changed for Alan Stephenson on 2019-03-12
dot icon12/03/2019
Director's details changed for Alan Stephenson on 2019-03-12
dot icon22/01/2019
Director's details changed for Ann Stephenson on 2019-01-22
dot icon22/01/2019
Director's details changed for Alan Stephenson on 2019-01-22
dot icon22/01/2019
Secretary's details changed for Alan Stephenson on 2019-01-22
dot icon22/01/2019
Director's details changed for Mrs Sally Ann Basterfield on 2019-01-22
dot icon22/01/2019
Director's details changed for Mrs Jane Elizabeth Stephenson on 2019-01-22
dot icon22/01/2019
Change of details for Mr Alan Stephenson as a person with significant control on 2019-01-22
dot icon22/01/2019
Change of details for Mrs Ann Stephenson as a person with significant control on 2019-01-22
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon01/10/2018
Change of share class name or designation
dot icon28/09/2018
Resolutions
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/09/2013
Director's details changed for Mrs Jane Elizabeth Stephenson on 2013-09-19
dot icon17/07/2013
Director's details changed for Mrs Jane Elizabeth Stephenson on 2012-11-20
dot icon16/07/2013
Director's details changed for Miss Sally Ann Stephenson on 2013-04-13
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon06/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-29
dot icon06/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-09-29
dot icon06/07/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Appointment of Miss Sally Ann Stephenson as a director
dot icon17/01/2012
Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director
dot icon07/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/09/2011
Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 2011-09-05
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2011
Accounts for a small company made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/02/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-12-31
dot icon21/10/2007
Return made up to 29/09/07; no change of members
dot icon03/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 29/09/06; full list of members
dot icon08/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/07/2006
Certificate of change of name
dot icon22/03/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon16/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon11/10/2005
Return made up to 29/09/05; full list of members
dot icon07/10/2004
Return made up to 29/09/04; full list of members
dot icon28/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon16/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon23/09/2003
Return made up to 29/09/03; full list of members
dot icon01/03/2003
Director's particulars changed
dot icon01/03/2003
Secretary's particulars changed;director's particulars changed
dot icon20/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon12/11/2001
Group of companies' accounts made up to 2001-04-30
dot icon25/09/2001
Return made up to 29/09/01; full list of members
dot icon29/03/2001
Full group accounts made up to 2000-04-30
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon11/10/2000
Particulars of mortgage/charge
dot icon26/09/2000
Return made up to 29/09/00; full list of members
dot icon14/10/1999
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon01/10/1999
Return made up to 29/09/99; full list of members
dot icon21/09/1999
New secretary appointed
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
New secretary appointed
dot icon26/04/1999
Full group accounts made up to 1998-10-31
dot icon20/11/1998
Memorandum and Articles of Association
dot icon11/11/1998
Ad 24/10/98--------- £ si 99099@1=99099 £ ic 901/100000
dot icon11/11/1998
Nc inc already adjusted 23/10/98
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon08/10/1998
Return made up to 29/09/98; no change of members
dot icon03/03/1998
Full group accounts made up to 1997-10-31
dot icon09/10/1997
Return made up to 29/09/97; full list of members
dot icon06/02/1997
Full group accounts made up to 1996-10-31
dot icon14/10/1996
Return made up to 29/09/96; no change of members
dot icon27/08/1996
Full group accounts made up to 1995-10-31
dot icon02/11/1995
Return made up to 29/09/95; full list of members
dot icon05/04/1995
Statement of affairs
dot icon05/04/1995
Ad 30/09/94--------- £ si 1@1
dot icon27/03/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Ad 30/09/94--------- £ si 1@1=1 £ ic 900/901
dot icon08/10/1994
Return made up to 29/09/94; change of members
dot icon28/02/1994
New director appointed
dot icon21/02/1994
Full accounts made up to 1993-10-31
dot icon01/11/1993
Return made up to 29/09/93; no change of members
dot icon01/06/1993
Registered office changed on 01/06/93 from: 7 regent parade, harrogate, HG1 5AN
dot icon20/05/1993
Full group accounts made up to 1992-10-31
dot icon19/10/1992
Return made up to 29/09/92; full list of members
dot icon14/09/1992
Full group accounts made up to 1991-10-31
dot icon21/11/1991
Return made up to 29/09/91; full list of members
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Director resigned
dot icon14/08/1991
Secretary resigned
dot icon14/08/1991
New secretary appointed
dot icon08/08/1991
Director resigned
dot icon19/04/1991
Full group accounts made up to 1990-10-31
dot icon04/04/1991
Full group accounts made up to 1989-10-31
dot icon12/12/1990
Return made up to 04/11/90; full list of members
dot icon21/11/1990
Director resigned
dot icon21/11/1990
New director appointed
dot icon10/10/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon20/12/1989
Director resigned
dot icon05/12/1989
Return made up to 29/09/89; full list of members
dot icon17/10/1989
Full group accounts made up to 1988-12-31
dot icon28/07/1989
New director appointed
dot icon28/06/1989
Particulars of mortgage/charge
dot icon12/04/1989
New director appointed
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1989
Certificate of change of name
dot icon24/01/1989
Wd 02/01/89 ad 31/12/88--------- £ si 898@1=898 £ ic 2/900
dot icon10/01/1989
Registered office changed on 10/01/89 from: 41 park square, leeds, west yorkshire, LS1 2AB
dot icon10/01/1989
Accounting reference date notified as 31/12
dot icon10/01/1989
Resolutions
dot icon21/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+103.13 % *

* during past year

Cash in Bank

£829,612.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.25M
-
0.00
461.07K
-
2022
4
8.74M
-
0.00
408.41K
-
2023
4
8.34M
-
0.00
829.61K
-
2023
4
8.34M
-
0.00
829.61K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

8.34M £Descended-4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

829.61K £Ascended103.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Ann
Director
21/01/1994 - Present
2
Basterfield, Sally Ann
Director
08/01/2012 - Present
2
Stephenson-Smith, Jane Elizabeth
Director
08/01/2012 - Present
1

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+
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 AJS 22 LTD

AJS 22 LTD is an(a) Active company incorporated on 21/10/1988 with the registered office located at The Annexe, 9 Regent Parade, Harrogate, North Yorkshire HG1 5AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS 22 LTD?

toggle

AJS 22 LTD is currently Active. It was registered on 21/10/1988 .

Where is AJS 22 LTD located?

toggle

AJS 22 LTD is registered at The Annexe, 9 Regent Parade, Harrogate, North Yorkshire HG1 5AN.

What does AJS 22 LTD do?

toggle

AJS 22 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AJS 22 LTD have?

toggle

AJS 22 LTD had 4 employees in 2023.

What is the latest filing for AJS 22 LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.