AJS & MATCHLESS OWNERS CLUB LIMITED

Register to unlock more data on OkredoRegister

AJS & MATCHLESS OWNERS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715137

Incorporation date

28/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Robinson Way, Telford Way Industrial Estate, Kettering, Northamptonshire NN16 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon17/04/2026
Replacement Filing for the appointment of Mr Edward Charles Day as a director
dot icon07/04/2026
Termination of appointment of Edward Charles Day as a director on 2026-04-07
dot icon07/04/2026
Appointment of Mr Edward Char Day as a director on 2025-10-20
dot icon07/04/2026
Director's details changed for Mr Edward Char Day on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/11/2025
Termination of appointment of Dave Walling as a director on 2025-11-18
dot icon20/10/2025
Appointment of Mr Andrew John Stevens as a director on 2025-10-19
dot icon20/10/2025
Appointment of Mr Edward Charles Day as a director on 2025-10-19
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon01/02/2025
Appointment of Mr Dave Walling as a director on 2024-10-20
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Ron Walker as a director on 2024-08-11
dot icon10/07/2024
Termination of appointment of Stephen David Randall as a director on 2024-07-10
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon03/01/2024
Termination of appointment of Roy David Bellett as a director on 2023-12-27
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon10/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon13/02/2022
Appointment of Mr Stephen David Randall as a director on 2022-02-13
dot icon07/02/2022
Termination of appointment of Steven David Randall as a director on 2022-02-07
dot icon13/01/2022
Appointment of Mr Steven David Randall as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Robert Swift as a director on 2022-01-13
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon24/02/2020
Termination of appointment of Robert Charles Henry Harknett as a director on 2020-02-24
dot icon24/02/2020
Appointment of Mr Robert Swift as a director on 2020-02-23
dot icon23/02/2020
Appointment of Mr Roy David Bellett as a director on 2020-02-23
dot icon13/12/2019
Termination of appointment of Colin Patrick Farrington as a director on 2019-12-13
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon25/10/2018
Notification of a person with significant control statement
dot icon25/10/2018
Cessation of Stuart Frank Smith as a person with significant control on 2018-10-25
dot icon24/10/2018
Appointment of Mr Clive Edward Turner as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Stuart Frank Smith as a director on 2018-10-24
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/08/2016
Director's details changed for Robert Charles Henry Harknett on 2016-08-11
dot icon22/04/2016
Annual return made up to 2016-03-28 no member list
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon04/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon23/08/2015
Termination of appointment of Roger John Jenner as a director on 2015-08-16
dot icon02/04/2015
Annual return made up to 2015-03-28 no member list
dot icon30/12/2014
Micro company accounts made up to 2014-03-31
dot icon03/11/2014
Appointment of Mr Ron Walker as a director on 2014-10-19
dot icon03/11/2014
Appointment of Mr Colin Patrick Farrington as a director on 2014-10-19
dot icon03/11/2014
Appointment of Mr Stuart Frank Smith as a director on 2014-10-19
dot icon14/09/2014
Termination of appointment of Roger Limb as a director on 2014-08-09
dot icon31/03/2014
Annual return made up to 2014-03-28 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Annual return made up to 2013-03-28 no member list
dot icon06/04/2013
Director's details changed for Mr Roger Limb on 2013-02-28
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-28 no member list
dot icon06/10/2011
Termination of appointment of Christopher Talbot as a director
dot icon06/10/2011
Termination of appointment of Alan Maines as a director
dot icon06/10/2011
Termination of appointment of John Lowe as a director
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-28 no member list
dot icon07/12/2010
Appointment of Mr Roger John Jenner as a director
dot icon06/12/2010
Termination of appointment of Robert Swift as a director
dot icon06/12/2010
Termination of appointment of Lesley Reeday as a director
dot icon11/11/2010
Termination of appointment of Lesley Reeday as a secretary
dot icon10/11/2010
Appointment of Mr Christopher Richard Stowell Talbot as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-28 no member list
dot icon21/04/2010
Director's details changed for Robert Charles Henry Harknett on 2010-03-28
dot icon21/04/2010
Director's details changed for Alan Arthur Maines on 2010-03-28
dot icon21/04/2010
Director's details changed for Mr Robert Swift on 2010-03-28
dot icon21/04/2010
Director's details changed for Mr John Charles Lowe on 2010-03-28
dot icon21/04/2010
Director's details changed for Mr Roger Limb on 2010-03-28
dot icon21/04/2010
Director's details changed for Lesley Reeday on 2010-03-28
dot icon21/04/2010
Secretary's details changed for Lesley Reeday on 2009-12-19
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Annual return made up to 28/03/09
dot icon06/01/2009
Director appointed mr john charles lowe
dot icon05/01/2009
Director appointed mr roger limb
dot icon05/01/2009
Director appointed mr robert swift
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/04/2008
Annual return made up to 28/03/08
dot icon01/02/2008
Resolutions
dot icon03/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Annual return made up to 28/03/07
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/05/2006
Annual return made up to 28/03/06
dot icon15/12/2005
Director resigned
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon08/12/2005
Registered office changed on 08/12/05 from: c/o the alfred green partnership 82 main street frodsham cheshire WA6 7AR
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 28/03/05
dot icon26/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/05/2004
Annual return made up to 28/03/04
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Secretary resigned;director resigned
dot icon24/04/2003
New secretary appointed;new director appointed
dot icon24/04/2003
Registered office changed on 24/04/03 from: 1 mitchell lane bristol BS1 6BU
dot icon28/03/2003
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
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
793.57K
-
0.00
-
-
2022
1
791.03K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellett, Roy David
Director
23/02/2020 - 27/12/2023
8
Randall, Stephen David
Director
13/02/2022 - 10/07/2024
2
Turner, Clive Edward
Director
24/10/2018 - Present
2
Stevens, Andrew John
Director
19/10/2025 - Present
1
Walker, Ron
Director
19/10/2014 - 11/08/2024
-

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 AJS & MATCHLESS OWNERS CLUB LIMITED

AJS & MATCHLESS OWNERS CLUB LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at Unit 3 Robinson Way, Telford Way Industrial Estate, Kettering, Northamptonshire NN16 8PT. There are currently 3 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 AJS & MATCHLESS OWNERS CLUB LIMITED?

toggle

AJS & MATCHLESS OWNERS CLUB LIMITED is currently Active. It was registered on 28/03/2003 .

Where is AJS & MATCHLESS OWNERS CLUB LIMITED located?

toggle

AJS & MATCHLESS OWNERS CLUB LIMITED is registered at Unit 3 Robinson Way, Telford Way Industrial Estate, Kettering, Northamptonshire NN16 8PT.

What does AJS & MATCHLESS OWNERS CLUB LIMITED do?

toggle

AJS & MATCHLESS OWNERS CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AJS & MATCHLESS OWNERS CLUB LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement Filing for the appointment of Mr Edward Charles Day as a director.