AJS LTD

Register to unlock more data on OkredoRegister

AJS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944618

Incorporation date

01/07/1994

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, 51 New London Road, Chelmsford, Essex CM2 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon07/08/2025
Registered office address changed from Farley House Kinvara Business Park 22-42 Freshwater Road Dagenham Essex RM8 1RY to Grosvenor House 51 New London Road Chelmsford Essex CM2 0nd on 2025-08-07
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/09/2024
Full accounts made up to 2024-03-31
dot icon04/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon30/06/2024
Full accounts made up to 2023-09-30
dot icon13/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon20/07/2022
Full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/08/2019
Director's details changed for Mrs Samantha O'connor on 2019-08-09
dot icon09/08/2019
Director's details changed for Mr Patrick Joseph O'connor on 2019-08-09
dot icon09/08/2019
Secretary's details changed for Mrs Samantha Helen O'connor on 2019-08-09
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon13/11/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Gary Joseph Rimmer as a director on 2017-09-19
dot icon13/09/2017
Termination of appointment of Antony David Hawes as a director on 2017-09-12
dot icon13/09/2017
Termination of appointment of John Patrick Tappenden as a director on 2017-09-04
dot icon13/09/2017
Appointment of Mrs Samantha O'connor as a director on 2017-09-04
dot icon13/09/2017
Termination of appointment of Gary James Daltrey as a director on 2017-08-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/04/2017
Termination of appointment of John David Boulden as a director on 2017-03-25
dot icon05/04/2017
Appointment of Mr Gary James Daltrey as a director on 2017-03-25
dot icon05/04/2017
Appointment of Mr Gary Joseph Rimmer as a director on 2017-03-25
dot icon07/02/2017
Secretary's details changed for Mrs Samantha Helen O'connor on 2015-12-01
dot icon07/02/2017
Director's details changed for Mr Patrick Joseph O'connor on 2015-12-01
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Dalziel Geary as a director on 2015-06-30
dot icon20/07/2015
Termination of appointment of Dalziel Geary as a director on 2015-06-30
dot icon15/07/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Appointment of Mr Antony David Hawes as a director on 2015-03-31
dot icon16/04/2015
Termination of appointment of Anthony Hubert Garside as a director on 2015-03-31
dot icon16/04/2015
Director's details changed for John Patrick Tappendon on 2015-04-16
dot icon05/08/2014
Termination of appointment of Stephen Andrew Thomas as a director on 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mr John David Boulden as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon07/11/2013
Appointment of Mr Stephen Andrew Thomas as a director
dot icon25/10/2013
Termination of appointment of Kevin Barnard as a director
dot icon16/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Appointment of Mr Dalziel Geary as a director
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon26/07/2011
Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA United Kingdom on 2011-07-26
dot icon13/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon12/07/2011
Registered office address changed from Farley House Kinvara Business Park 22-42 Freshwater Road Dagenham Essex RM8 1RY on 2011-07-12
dot icon20/04/2011
Auditor's resignation
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2010
Accounts for a medium company made up to 2010-07-31
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/09/2010
Director's details changed for Kevin Reginald Barnard on 2010-05-31
dot icon10/09/2010
Director's details changed for John Patrick Tappendon on 2010-05-31
dot icon10/09/2010
Director's details changed for Anthony Hubert Garside on 2010-05-31
dot icon16/02/2010
Termination of appointment of Ralph Loader as a director
dot icon27/09/2009
Full accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 01/07/09; full list of members
dot icon29/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon13/08/2008
Director appointed john patrick tappendon
dot icon25/07/2008
Return made up to 01/07/08; full list of members
dot icon10/07/2008
Full accounts made up to 2007-07-31
dot icon09/06/2008
Appointment terminated director roger bright
dot icon18/03/2008
Appointment terminated director christopher baxter
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon10/08/2007
Return made up to 01/07/07; full list of members
dot icon12/07/2007
New director appointed
dot icon10/07/2007
Accounts for a small company made up to 2006-07-31
dot icon26/06/2007
Particulars of mortgage/charge
dot icon22/03/2007
Registered office changed on 22/03/07 from: farley house, 14 bridge close, romford, essex RM7 0AU
dot icon27/02/2007
Director resigned
dot icon19/02/2007
Certificate of change of name
dot icon14/11/2006
New director appointed
dot icon31/07/2006
Return made up to 01/07/06; full list of members
dot icon05/06/2006
Director resigned
dot icon03/06/2006
Full accounts made up to 2005-07-31
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon21/06/2005
Return made up to 01/07/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon01/10/2004
Registered office changed on 01/10/04 from: farley house farley drive, ilford, essex IG3 8LT
dot icon05/07/2004
Full accounts made up to 2003-07-31
dot icon22/06/2004
Return made up to 01/07/04; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2002-07-31
dot icon29/06/2003
Return made up to 01/07/03; full list of members
dot icon24/07/2002
Return made up to 01/07/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon16/01/2002
Certificate of change of name
dot icon05/07/2001
Return made up to 01/07/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon28/06/2000
Return made up to 01/07/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-07-31
dot icon17/12/1999
Registered office changed on 17/12/99 from: "the old exchange", 234 southchurch road, southend-on-sea, essex SS1 2LS
dot icon13/08/1999
Return made up to 01/07/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-07-31
dot icon18/02/1999
Director resigned
dot icon18/02/1999
New director appointed
dot icon23/10/1998
Full accounts made up to 1997-07-31
dot icon16/07/1998
Return made up to 01/07/98; full list of members
dot icon11/07/1997
Return made up to 01/07/97; no change of members
dot icon02/05/1997
Full accounts made up to 1996-07-31
dot icon15/07/1996
Return made up to 01/07/96; no change of members
dot icon28/06/1996
New director appointed
dot icon19/06/1996
Director resigned
dot icon18/04/1996
Full accounts made up to 1995-07-31
dot icon08/08/1995
Return made up to 01/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Secretary resigned
dot icon01/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,319,609.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
6.66M
-
0.00
6.32M
-
2022
33
6.66M
-
0.00
6.32M
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

6.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.32M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Christopher
Director
10/09/2007 - 10/03/2008
6
O'connor, Samantha
Director
04/09/2017 - Present
1
Geary, Dalziel
Director
20/11/2011 - 29/06/2015
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/06/1994 - 30/06/1994
99600
Daltrey, Gary James
Director
24/03/2017 - 30/08/2017
2

Persons with Significant Control

1
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 LTD

AJS LTD is an(a) Active company incorporated on 01/07/1994 with the registered office located at Grosvenor House, 51 New London Road, Chelmsford, Essex CM2 0ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS LTD?

toggle

AJS LTD is currently Active. It was registered on 01/07/1994 .

Where is AJS LTD located?

toggle

AJS LTD is registered at Grosvenor House, 51 New London Road, Chelmsford, Essex CM2 0ND.

What does AJS LTD do?

toggle

AJS LTD operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does AJS LTD have?

toggle

AJS LTD had 33 employees in 2022.

What is the latest filing for AJS LTD?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2025-03-31.