AJS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07803761

Incorporation date

10/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

71 Meadow Street, Weston-Super-Mare BS23 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon24/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon12/09/2025
Micro company accounts made up to 2025-08-31
dot icon11/09/2025
Previous accounting period shortened from 2025-10-31 to 2025-08-31
dot icon17/03/2025
Micro company accounts made up to 2024-10-31
dot icon30/01/2025
Registered office address changed from 76-80 Meadow Street Weston-Super-Mare BS23 1QN England to 71 Meadow Street Weston-Super-Mare BS23 1QL on 2025-01-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon08/06/2023
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 76-80 Meadow Street Weston-Super-Mare BS23 1QN on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Andrew Snell on 2023-06-08
dot icon10/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Confirmation statement made on 2020-10-10 with updates
dot icon21/10/2020
Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2020-10-21
dot icon02/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 2019-11-28
dot icon28/11/2019
Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 2019-11-28
dot icon22/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon13/08/2014
Amended total exemption small company accounts made up to 2013-10-31
dot icon25/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon29/05/2013
Termination of appointment of Karen Graveney as a secretary
dot icon29/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Karen Graveney as a director
dot icon02/12/2011
Appointment of Andrew Snell as a director
dot icon10/10/2011
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
31/08/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
325.00
-
0.00
11.26K
-
2022
1
56.00
-
0.00
3.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Snell
Director
02/12/2011 - Present
-
Graveney, Karen Alayne
Director
10/10/2011 - 01/10/2012
7
Graveney, Karen Alayne
Secretary
10/10/2011 - 28/05/2013
-

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 MANAGEMENT SERVICES LIMITED

AJS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 71 Meadow Street, Weston-Super-Mare BS23 1QL. There is currently 1 active director 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 MANAGEMENT SERVICES LIMITED?

toggle

AJS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 10/10/2011 .

Where is AJS MANAGEMENT SERVICES LIMITED located?

toggle

AJS MANAGEMENT SERVICES LIMITED is registered at 71 Meadow Street, Weston-Super-Mare BS23 1QL.

What does AJS MANAGEMENT SERVICES LIMITED do?

toggle

AJS MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AJS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-10 with no updates.