AJS PROJECT SERVICES LTD

Register to unlock more data on OkredoRegister

AJS PROJECT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05111611

Incorporation date

26/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Liverpool Road North, Maghull, Merseyside L31 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon10/04/2025
Change of details for Ajs Project Holdings Ltd as a person with significant control on 2025-04-10
dot icon10/04/2025
Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr Andrew John Springford on 2025-04-10
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon25/05/2018
Notification of Ajs Project Holdings Ltd as a person with significant control on 2018-04-26
dot icon25/05/2018
Cessation of Andrew John Springford as a person with significant control on 2018-04-26
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Change of details for Mr Andrew John Springford as a person with significant control on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Andrew John Springford on 2017-12-08
dot icon15/08/2017
Change of details for Mr Andrew John Springford as a person with significant control on 2017-08-15
dot icon15/08/2017
Director's details changed for Mr Andrew John Springford on 2017-08-15
dot icon08/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2016-07-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Termination of appointment of Gail Springford as a secretary
dot icon29/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Andrew John Springford on 2011-05-01
dot icon20/06/2012
Secretary's details changed for Gail Leslie Springford on 2011-05-01
dot icon06/06/2012
Registered office address changed from Willow Trees 89 Heyhouses Lane Lytham St. Annes Lancashire FY8 3RN on 2012-06-06
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Andrew John Springford on 2010-07-26
dot icon27/07/2010
Registered office address changed from 18 Grange Road St Annes on Sea FY8 2BN on 2010-07-27
dot icon27/07/2010
Secretary's details changed for Gail Leslie Springford on 2010-07-26
dot icon24/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon15/06/2009
Return made up to 26/04/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/05/2008
Return made up to 26/04/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/05/2007
Return made up to 26/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 26/04/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2005
Return made up to 26/04/05; full list of members
dot icon18/02/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon20/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon10/05/2004
Ad 26/04/04--------- £ si 5@1=5 £ ic 1/6
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon26/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
82.00
-
0.00
78.24K
-
2022
1
18.66K
-
0.00
35.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
25/04/2004 - 26/04/2004
9442
DUPORT DIRECTOR LIMITED
Nominee Director
25/04/2004 - 26/04/2004
9186
Springford, Andrew John
Director
26/04/2004 - Present
7
Springford, Gail Leslie
Secretary
25/04/2004 - 21/03/2013
-

Persons with Significant Control

2
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 PROJECT SERVICES LTD

AJS PROJECT SERVICES LTD is an(a) Active company incorporated on 26/04/2004 with the registered office located at 13 Liverpool Road North, Maghull, Merseyside L31 2HB. 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 PROJECT SERVICES LTD?

toggle

AJS PROJECT SERVICES LTD is currently Active. It was registered on 26/04/2004 .

Where is AJS PROJECT SERVICES LTD located?

toggle

AJS PROJECT SERVICES LTD is registered at 13 Liverpool Road North, Maghull, Merseyside L31 2HB.

What does AJS PROJECT SERVICES LTD do?

toggle

AJS PROJECT SERVICES LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AJS PROJECT SERVICES LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.