AJS MOTORCYCLES LIMITED

Register to unlock more data on OkredoRegister

AJS MOTORCYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01409055

Incorporation date

12/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 Weyhill Road, Andover, Hants SP10 3BECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1979)
dot icon19/02/2026
Satisfaction of charge 5 in full
dot icon14/01/2026
Satisfaction of charge 2 in full
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
Termination of appointment of David Ian Benwell as a secretary on 2023-07-05
dot icon21/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-10-24 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/02/2020
Satisfaction of charge 3 in full
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/11/2016
Director's details changed for Mr Nicholas James Brown on 2016-11-04
dot icon04/11/2016
Registered office address changed from 126 Weyhill Road Andover Hants SP10 3BE to 126 Weyhill Road Andover Hants SP10 3BE on 2016-11-04
dot icon04/11/2016
Director's details changed for Mr Nicholas James Brown on 2016-11-04
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2012
Termination of appointment of David Brown as a director
dot icon16/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr David George Brown on 2009-10-24
dot icon29/10/2009
Director's details changed for Mr Nicholas James Brown on 2009-10-24
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 24/10/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 24/10/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Return made up to 24/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/03/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 24/10/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon31/10/2004
Return made up to 24/10/04; full list of members
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon13/03/2004
Accounts for a small company made up to 2003-10-31
dot icon28/10/2003
Return made up to 24/10/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/11/2002
Return made up to 24/10/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 24/10/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 24/10/00; full list of members
dot icon09/08/2000
Particulars of mortgage/charge
dot icon21/03/2000
Full accounts made up to 1999-10-31
dot icon04/11/1999
Return made up to 24/10/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-10-31
dot icon22/12/1998
Return made up to 24/10/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-10-31
dot icon30/10/1997
Return made up to 24/10/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-10-31
dot icon13/11/1996
Return made up to 24/10/96; no change of members
dot icon12/05/1996
Full accounts made up to 1995-10-31
dot icon24/11/1995
Return made up to 24/10/95; no change of members
dot icon24/11/1995
Registered office changed on 24/11/95 from: aldwych house winchester st andover hants SP10 2EB
dot icon21/08/1995
Accounts for a small company made up to 1994-10-31
dot icon25/10/1994
Return made up to 24/10/94; full list of members
dot icon07/09/1994
Accounts for a small company made up to 1993-10-31
dot icon01/12/1993
Director's particulars changed
dot icon29/10/1993
Return made up to 24/10/93; full list of members
dot icon25/08/1993
Full accounts made up to 1992-10-31
dot icon02/11/1992
Return made up to 24/10/92; no change of members
dot icon07/09/1992
Accounts for a small company made up to 1991-10-31
dot icon05/12/1991
Full accounts made up to 1990-10-31
dot icon05/12/1991
New director appointed
dot icon05/12/1991
Return made up to 24/10/91; no change of members
dot icon25/10/1990
Full accounts made up to 1989-10-31
dot icon25/10/1990
Return made up to 24/10/90; full list of members
dot icon21/11/1989
Return made up to 14/11/89; full list of members
dot icon21/11/1989
Full accounts made up to 1988-10-31
dot icon12/01/1989
Full accounts made up to 1988-01-31
dot icon12/01/1989
Return made up to 22/12/88; full list of members
dot icon09/11/1988
Accounting reference date shortened from 31/01 to 31/10
dot icon14/01/1988
Accounts made up to 1987-01-31
dot icon14/01/1988
Return made up to 11/12/87; full list of members
dot icon04/08/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-01-31
dot icon13/12/1986
Return made up to 24/11/86; full list of members
dot icon26/06/1986
Registered office changed on 26/06/86 from: york house 38 east street andover hampshire SP10 1ES
dot icon12/01/1979
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.03M
-
0.00
301.90K
-
2022
10
1.11M
-
0.00
176.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benwell, David Ian
Secretary
01/07/2004 - 05/07/2023
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AJS MOTORCYCLES LIMITED

AJS MOTORCYCLES LIMITED is an(a) Active company incorporated on 12/01/1979 with the registered office located at 126 Weyhill Road, Andover, Hants SP10 3BE. There is currently no 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 MOTORCYCLES LIMITED?

toggle

AJS MOTORCYCLES LIMITED is currently Active. It was registered on 12/01/1979 .

Where is AJS MOTORCYCLES LIMITED located?

toggle

AJS MOTORCYCLES LIMITED is registered at 126 Weyhill Road, Andover, Hants SP10 3BE.

What does AJS MOTORCYCLES LIMITED do?

toggle

AJS MOTORCYCLES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for AJS MOTORCYCLES LIMITED?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 5 in full.