AJS ESALES LIMITED

Register to unlock more data on OkredoRegister

AJS ESALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10100987

Incorporation date

04/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Longmires Suite 2c Marsland House, Marsland Road, Sale M33 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2016)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon23/02/2026
Registered office address changed from Longmires 200a Stockport Road Timperley Altrincham WA15 7UA England to Longmires Suite 2C Marsland House Marsland Road Sale M33 3AQ on 2026-02-23
dot icon29/12/2025
Micro company accounts made up to 2025-04-30
dot icon18/11/2025
Sub-division of shares on 2025-04-04
dot icon07/11/2025
Notification of Aikmo Group Limited as a person with significant control on 2025-04-05
dot icon07/11/2025
Cessation of Kevin Miceal O'sullivan as a person with significant control on 2025-04-04
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon03/03/2023
Appointment of Mrs Shneen Marie Stevenson as a director on 2023-03-01
dot icon03/03/2023
Registered office address changed from C/O Longmires, Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 2023-03-03
dot icon07/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-04-30
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon14/02/2020
Registered office address changed from 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ England to C/O Longmires, Paul House Stockport Road Timperley Altrincham WA15 7UQ on 2020-02-14
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/10/2019
Registered office address changed from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England to 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ on 2019-10-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 2019-02-20
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/03/2018
Registered office address changed from Whitleather Lodge Barn Woolley Road Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB on 2018-03-01
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/08/2017
Director's details changed for Dr Kevin Miceal O'sullivan on 2017-08-01
dot icon01/08/2017
Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 2017-08-01
dot icon08/06/2017
Director's details changed for Mr Michael Stevenson on 2017-06-08
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon04/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
O'sullivan, Kevin
Director
04/04/2016 - Present
26
Stevenson, Michael
Director
04/04/2016 - Present
3
Stevenson, Shneen Marie
Director
01/03/2023 - Present
11

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 ESALES LIMITED

AJS ESALES LIMITED is an(a) Active company incorporated on 04/04/2016 with the registered office located at Longmires Suite 2c Marsland House, Marsland Road, Sale M33 3AQ. 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 ESALES LIMITED?

toggle

AJS ESALES LIMITED is currently Active. It was registered on 04/04/2016 .

Where is AJS ESALES LIMITED located?

toggle

AJS ESALES LIMITED is registered at Longmires Suite 2c Marsland House, Marsland Road, Sale M33 3AQ.

What does AJS ESALES LIMITED do?

toggle

AJS ESALES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AJS ESALES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with updates.