AJS BRICKWORK & STONEWORK LIMITED

Register to unlock more data on OkredoRegister

AJS BRICKWORK & STONEWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04616753

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 The Crescent, Witney OX28 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon15/08/2024
Application to strike the company off the register
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon15/06/2023
Appointment of Mrs Alyson Tracy Louise Stiffell as a director on 2022-04-01
dot icon22/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon17/01/2023
Cessation of John Lawrence Stiffell as a person with significant control on 2021-12-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Purchase of own shares.
dot icon15/09/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon11/07/2022
Registered office address changed from 4 Witan Way Witney Oxfordshire OX28 6FF England to 16 the Crescent Witney OX28 2EL on 2022-07-11
dot icon03/02/2022
Termination of appointment of John Lawrence Stiffell as a director on 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon08/01/2018
Notification of Alyson Tracy Louise Stiffell as a person with significant control on 2017-02-20
dot icon08/01/2018
Notification of John Lawrence Stiffell as a person with significant control on 2017-02-20
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Registered office address changed from Harvestway House 28 High Street Witney Oxon OX28 6RA to 4 Witan Way Witney Oxfordshire OX28 6FF on 2017-12-04
dot icon09/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of Andrew Paul Stiffell as a secretary on 2016-08-31
dot icon23/09/2016
Appointment of Mrs Alyson Tracy Louise Stiffell as a secretary on 2016-08-31
dot icon04/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon09/01/2013
Director's details changed for Andrew Paul Stiffell on 2012-01-11
dot icon09/01/2013
Director's details changed for John Lawrence Stiffell on 2012-01-11
dot icon09/01/2013
Secretary's details changed for Andrew Paul Stiffell on 2012-01-11
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 13/12/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 13/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 13/12/06; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 13/12/05; full list of members
dot icon07/12/2005
Particulars of mortgage/charge
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 13/12/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/07/2004
Ad 25/06/04--------- £ si 1@1=1 £ ic 2/3
dot icon04/05/2004
Ad 13/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon30/01/2004
Return made up to 13/12/03; full list of members
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-58.73 % *

* during past year

Cash in Bank

£104,987.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
244.52K
-
0.00
249.35K
-
2022
3
161.01K
-
0.00
254.40K
-
2023
2
92.27K
-
0.00
104.99K
-
2023
2
92.27K
-
0.00
104.99K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

92.27K £Descended-42.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.99K £Descended-58.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alyson Tracy Louise Stiffell
Director
01/04/2022 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJS BRICKWORK & STONEWORK LIMITED

AJS BRICKWORK & STONEWORK LIMITED is an(a) Dissolved company incorporated on 13/12/2002 with the registered office located at 16 The Crescent, Witney OX28 2EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS BRICKWORK & STONEWORK LIMITED?

toggle

AJS BRICKWORK & STONEWORK LIMITED is currently Dissolved. It was registered on 13/12/2002 and dissolved on 12/11/2024.

Where is AJS BRICKWORK & STONEWORK LIMITED located?

toggle

AJS BRICKWORK & STONEWORK LIMITED is registered at 16 The Crescent, Witney OX28 2EL.

What does AJS BRICKWORK & STONEWORK LIMITED do?

toggle

AJS BRICKWORK & STONEWORK LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AJS BRICKWORK & STONEWORK LIMITED have?

toggle

AJS BRICKWORK & STONEWORK LIMITED had 2 employees in 2023.

What is the latest filing for AJS BRICKWORK & STONEWORK LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.