AJS CONTROL & AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

AJS CONTROL & AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06675617

Incorporation date

18/08/2008

Size

Small

Contacts

Registered address

Registered address

Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire PE12 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon04/12/2025
Cessation of A & J Holdings (Spalding) Limited as a person with significant control on 2025-11-28
dot icon04/12/2025
Notification of Ajs Holdings (Spalding) Limited as a person with significant control on 2025-11-28
dot icon29/08/2025
Accounts for a small company made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon04/04/2024
Accounts for a small company made up to 2023-12-31
dot icon19/10/2023
Change of details for A & J Holdings (Spalding) Limited as a person with significant control on 2023-10-17
dot icon18/10/2023
Registered office address changed from Unit 30, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY England to Innovation House 6 Cibus Way Holbeach Spalding Lincolnshire PE12 7FH on 2023-10-18
dot icon18/10/2023
Change of details for A & J Holdings (Spalding) Limited as a person with significant control on 2023-10-17
dot icon29/08/2023
Registration of charge 066756170004, created on 2023-08-24
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon22/11/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon24/08/2022
Satisfaction of charge 066756170001 in full
dot icon24/08/2022
Satisfaction of charge 066756170002 in full
dot icon24/08/2022
Satisfaction of charge 066756170003 in full
dot icon13/12/2021
Certificate of change of name
dot icon13/12/2021
Change of name notice
dot icon17/11/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon19/10/2021
Director's details changed for Mr James Andrew Taylor on 2021-10-18
dot icon19/10/2021
Change of details for A & J Holdings (Spalding) Limited as a person with significant control on 2021-10-18
dot icon19/10/2021
Registered office address changed from 1-4 London Road Spalding Lincs PE11 2TA to Unit 30, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY on 2021-10-19
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon13/08/2021
Director's details changed for Mr James Andrew Taylor on 2021-08-13
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon27/08/2020
Director's details changed for Mr James Andrew Taylor on 2020-08-26
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/04/2019
Registration of charge 066756170003, created on 2019-04-02
dot icon04/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon08/08/2018
Director's details changed for Mr James Andrew Taylor on 2018-08-08
dot icon08/08/2018
Director's details changed for Mr Steven Gary Edgeley on 2018-08-08
dot icon08/08/2018
Director's details changed for Ms Amanda Cook on 2018-08-08
dot icon08/08/2018
Secretary's details changed for Ms Amanda Cook on 2018-08-08
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon21/04/2017
Director's details changed for Mr Steven Gary Edgeley on 2017-03-27
dot icon09/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/11/2015
Director's details changed for James Andrew Taylor on 2015-11-24
dot icon20/11/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Director's details changed for Mr Steven Gary Edgeley on 2014-09-01
dot icon19/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon17/04/2014
Registration of charge 066756170002
dot icon21/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/02/2014
Registration of charge 066756170001
dot icon25/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/12/2012
Appointment of Ms Amanda Cook as a director
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon10/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon10/10/2012
Appointment of Mr Steven Edgeley as a director
dot icon10/10/2012
Appointment of Ms Amanda Cook as a secretary
dot icon05/10/2012
Director's details changed
dot icon14/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/10/2010
Director's details changed for James Andrew Taylor on 2010-09-22
dot icon22/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/03/2010
Termination of appointment of Andrew Taylor as a secretary
dot icon02/03/2010
Termination of appointment of Andrew Taylor as a director
dot icon12/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon25/10/2008
Certificate of change of name
dot icon18/08/2008
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
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
55
1.85M
-
0.00
939.86K
-
2022
59
1.31M
-
0.00
651.87K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgeley, Steven Gary
Director
02/07/2012 - Present
14
Taylor, James Andrew
Director
18/08/2008 - Present
15
Cook, Amanda Jane
Director
02/07/2012 - Present
12
Taylor, Andrew
Director
18/08/2008 - 01/10/2009
5
Cook, Amanda
Secretary
02/07/2012 - Present
-

Persons with Significant Control

3
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 CONTROL & AUTOMATION LIMITED

AJS CONTROL & AUTOMATION LIMITED is an(a) Active company incorporated on 18/08/2008 with the registered office located at Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire PE12 7FH. There are currently 4 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 CONTROL & AUTOMATION LIMITED?

toggle

AJS CONTROL & AUTOMATION LIMITED is currently Active. It was registered on 18/08/2008 .

Where is AJS CONTROL & AUTOMATION LIMITED located?

toggle

AJS CONTROL & AUTOMATION LIMITED is registered at Innovation House 6 Cibus Way, Holbeach, Spalding, Lincolnshire PE12 7FH.

What does AJS CONTROL & AUTOMATION LIMITED do?

toggle

AJS CONTROL & AUTOMATION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AJS CONTROL & AUTOMATION LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with updates.