AJS FARMING LIMITED

Register to unlock more data on OkredoRegister

AJS FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335692

Incorporation date

06/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire PE15 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon24/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-06-30
dot icon20/03/2023
Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20
dot icon20/03/2023
Director's details changed for Susan Prior on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Anthony Risely on 2023-03-20
dot icon20/03/2023
Director's details changed for Mrs Julie Keymer on 2023-03-20
dot icon20/03/2023
Change of details for Mrs Julie Keymer as a person with significant control on 2023-03-20
dot icon20/03/2023
Change of details for Susan Prior as a person with significant control on 2023-03-20
dot icon20/03/2023
Change of details for Mr Anthony Risely as a person with significant control on 2023-03-20
dot icon03/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-06-30
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/05/2021
Change of details for Susan Prior as a person with significant control on 2021-04-09
dot icon10/05/2021
Director's details changed for Susan Prior on 2021-04-09
dot icon22/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon22/12/2020
Director's details changed for Mrs Julie Keymer on 2020-12-05
dot icon22/12/2020
Director's details changed for Mr Anthony Risely on 2020-12-05
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon25/11/2019
Change of details for Susan Prior as a person with significant control on 2019-11-25
dot icon25/11/2019
Change of details for Mr Anthony Risely as a person with significant control on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Anthony Risely on 2019-09-06
dot icon21/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon12/11/2019
Director's details changed for Mrs Julie Keymer on 2019-11-12
dot icon03/05/2019
Director's details changed for Mr Anthony Risely on 2019-05-01
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/02/2019
Cessation of Peter James Prior as a person with significant control on 2019-02-21
dot icon28/02/2019
Notification of Susan Prior as a person with significant control on 2019-02-21
dot icon28/02/2019
Termination of appointment of Peter James Prior as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Peter James Prior as a secretary on 2019-02-28
dot icon25/02/2019
Notification of Anthony Risely as a person with significant control on 2019-02-21
dot icon25/02/2019
Appointment of Susan Prior as a director on 2019-02-12
dot icon25/02/2019
Appointment of Mr Anthony Risely as a director on 2019-02-12
dot icon08/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon05/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon02/01/2018
Change of details for Mr Peter James Prior as a person with significant control on 2017-12-06
dot icon02/01/2018
Change of details for Mr Peter James Prior as a person with significant control on 2017-12-08
dot icon29/12/2017
Director's details changed for Mr Peter James Prior on 2017-12-06
dot icon29/12/2017
Director's details changed for Mr Peter James Prior on 2017-12-08
dot icon29/12/2017
Change of details for Mr Peter James Prior as a person with significant control on 2017-12-29
dot icon29/12/2017
Change of details for Mrs Julie Keymer as a person with significant control on 2017-12-06
dot icon29/12/2017
Director's details changed for Mrs Julie Keymer on 2017-12-06
dot icon29/12/2017
Secretary's details changed for Mr Peter James Prior on 2017-12-06
dot icon14/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon02/12/2016
Director's details changed for Julie Keymer on 2016-03-28
dot icon22/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon18/12/2015
Director's details changed for Julie Risely on 2015-12-06
dot icon22/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon18/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon11/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon22/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Peter James Prior on 2009-10-01
dot icon08/12/2009
Director's details changed for Julie Risely on 2009-10-01
dot icon10/12/2008
Return made up to 06/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / julie risely / 01/07/2008
dot icon01/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon23/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon10/12/2007
Return made up to 06/12/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/12/2006
Return made up to 06/12/06; full list of members
dot icon06/12/2005
Return made up to 06/12/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon17/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/12/2004
Return made up to 06/12/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/12/2003
Return made up to 06/12/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/12/2002
Return made up to 06/12/02; full list of members
dot icon19/12/2001
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New secretary appointed;new director appointed
dot icon14/12/2001
Registered office changed on 14/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Director resigned
dot icon06/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.63K
-
0.00
-
-
2022
3
2.39K
-
0.00
-
-
2022
3
2.39K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.39K £Descended-57.59 % *

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
Prior, Susan
Director
12/02/2019 - Present
2
Risely, Anthony
Director
12/02/2019 - Present
2
Keymer, Julie
Director
06/12/2001 - Present
2

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+
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 FARMING LIMITED

AJS FARMING LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire PE15 0AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS FARMING LIMITED?

toggle

AJS FARMING LIMITED is currently Active. It was registered on 06/12/2001 .

Where is AJS FARMING LIMITED located?

toggle

AJS FARMING LIMITED is registered at Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire PE15 0AX.

What does AJS FARMING LIMITED do?

toggle

AJS FARMING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AJS FARMING LIMITED have?

toggle

AJS FARMING LIMITED had 3 employees in 2022.

What is the latest filing for AJS FARMING LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-06-30.