AJS BULK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJS BULK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933003

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire BB6 7UACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon19/01/2024
Appointment of Mr Peter Ealey as a director on 2024-01-19
dot icon17/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Registration of charge 069330030003, created on 2023-01-25
dot icon26/01/2023
Cessation of Anthony Smith as a person with significant control on 2023-01-25
dot icon26/01/2023
Cessation of Lorraine Smith as a person with significant control on 2023-01-25
dot icon26/01/2023
Cessation of Nicola Smith as a person with significant control on 2023-01-25
dot icon26/01/2023
Notification of Iddon Smith Holdings Ltd as a person with significant control on 2023-01-25
dot icon26/01/2023
Termination of appointment of Nicola Smith as a director on 2023-01-25
dot icon26/01/2023
Termination of appointment of Lorraine Smith as a director on 2023-01-25
dot icon26/01/2023
Appointment of Mr John Russell Iddon as a director on 2023-01-25
dot icon26/01/2023
Termination of appointment of Anthony James Smith as a director on 2023-01-25
dot icon28/06/2022
Satisfaction of charge 2 in full
dot icon27/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon05/03/2020
Director's details changed for Mrs Nicola Smith on 2020-03-05
dot icon05/03/2020
Change of details for Mrs Nicola Smith as a person with significant control on 2020-03-05
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon04/10/2018
Notification of Lorraine Smith as a person with significant control on 2017-08-24
dot icon04/10/2018
Notification of Nicola Smith as a person with significant control on 2017-08-24
dot icon04/10/2018
Notification of Anthony Smith as a person with significant control on 2017-08-24
dot icon04/10/2018
Withdrawal of a person with significant control statement on 2018-10-04
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Director's details changed for Mrs Nicola Swindells on 2018-09-21
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon11/09/2017
Resolutions
dot icon01/09/2017
Satisfaction of charge 1 in full
dot icon18/08/2017
Termination of appointment of James Anthony Smith as a director on 2017-07-27
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/10/2016
Registered office address changed from Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB to Aja Smith Transport Heys Lane Great Harwood Blackburn Lancashire BB6 7UA on 2016-10-21
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon17/08/2016
Director's details changed for Mrs Nicola Swindells on 2016-01-16
dot icon17/08/2016
Director's details changed for Mrs Nicola Swindells on 2016-01-16
dot icon19/05/2016
Sub-division of shares on 2016-01-15
dot icon27/01/2016
Sub-division of shares on 2016-01-15
dot icon18/01/2016
Appointment of Miss Lorraine Smith as a director on 2016-01-15
dot icon18/01/2016
Appointment of Mrs Nicola Swindells as a director on 2016-01-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr James Anthony Smith on 2014-01-01
dot icon11/07/2014
Registered office address changed from Steadplan Salthill Industrial Estate Lincoln Way Clitheroe Lancashire BB7 1QL England on 2014-07-11
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Appointment of Mr James Anthony Smith as a director
dot icon03/07/2013
Registered office address changed from 21 Woodlands Park Whalley Lancashire BB7 9UG United Kingdom on 2013-07-03
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon12/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+631.72 % *

* during past year

Cash in Bank

£229,569.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
270.00K
-
0.00
31.37K
-
2022
13
325.60K
-
0.00
229.57K
-
2022
13
325.60K
-
0.00
229.57K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

325.60K £Ascended20.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.57K £Ascended631.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lorraine Smith
Director
14/01/2016 - 24/01/2023
5
Mrs Nicola Smith
Director
15/01/2016 - 25/01/2023
2
Smith, James Anthony
Director
25/09/2013 - 27/07/2017
47
Iddon, John Russell
Director
25/01/2023 - Present
4
Smith, Anthony James
Director
11/06/2009 - 24/01/2023
8

Persons with Significant Control

11
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 BULK SERVICES LIMITED

AJS BULK SERVICES LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire BB6 7UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS BULK SERVICES LIMITED?

toggle

AJS BULK SERVICES LIMITED is currently Active. It was registered on 12/06/2009 .

Where is AJS BULK SERVICES LIMITED located?

toggle

AJS BULK SERVICES LIMITED is registered at Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire BB6 7UA.

What does AJS BULK SERVICES LIMITED do?

toggle

AJS BULK SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does AJS BULK SERVICES LIMITED have?

toggle

AJS BULK SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for AJS BULK SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.