AJS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07499102

Incorporation date

19/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2011)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-02-11
dot icon12/06/2025
Resolutions
dot icon20/05/2025
Register(s) moved to registered office address Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
dot icon26/02/2025
Registered office address changed from 1 High Street Lincoln LN5 8BQ England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2025-02-26
dot icon20/02/2025
Statement of affairs
dot icon20/02/2025
Appointment of a voluntary liquidator
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon26/04/2023
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
dot icon04/04/2023
Change of details for Mr Andrew James Sidebottom as a person with significant control on 2023-04-04
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon07/06/2022
Confirmation statement made on 2022-04-02 with updates
dot icon05/04/2022
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon05/04/2022
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon01/04/2022
Change of details for Mr Andrew James Sidebottom as a person with significant control on 2022-04-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon09/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon30/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/04/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/06/2019
Satisfaction of charge 074991020003 in full
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon27/03/2019
Director's details changed for Mr Andrew James Sidebottom on 2019-03-27
dot icon27/03/2019
Secretary's details changed for Sarah Louise Flaherty on 2019-03-27
dot icon27/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon27/03/2019
Director's details changed for Mr Andrew James Sidebottom on 2019-03-27
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/02/2018
Registration of charge 074991020003, created on 2018-02-22
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon01/02/2017
Registered office address changed from C/O Bescoby & Co 100 Newland Lincoln LN1 1YA to 1 High Street Lincoln LN5 8BQ on 2017-02-01
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/06/2016
Registration of charge 074991020002, created on 2016-06-08
dot icon15/06/2016
Registration of charge 074991020001, created on 2016-06-08
dot icon01/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/01/2011
Appointment of Andrew James Sidebottom as a director
dot icon24/01/2011
Appointment of Sarah Louise Flaherty as a secretary
dot icon24/01/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon24/01/2011
Termination of appointment of Dunstana Davies as a director
dot icon19/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£197.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
02/04/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
188.83K
-
0.00
197.00
-
2021
8
188.83K
-
0.00
197.00
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

188.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.00 £Ascended- *

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
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
19/01/2011 - 19/01/2011
1022
Davies, Dunstana Adeshola
Director
19/01/2011 - 19/01/2011
2025
Mr Andrew James Sidebottom
Director
19/01/2011 - Present
-
Flaherty, Sarah Louise
Secretary
19/01/2011 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AJS PROPERTY SERVICES LIMITED

AJS PROPERTY SERVICES LIMITED is an(a) Liquidation company incorporated on 19/01/2011 with the registered office located at Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS PROPERTY SERVICES LIMITED?

toggle

AJS PROPERTY SERVICES LIMITED is currently Liquidation. It was registered on 19/01/2011 .

Where is AJS PROPERTY SERVICES LIMITED located?

toggle

AJS PROPERTY SERVICES LIMITED is registered at Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does AJS PROPERTY SERVICES LIMITED do?

toggle

AJS PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does AJS PROPERTY SERVICES LIMITED have?

toggle

AJS PROPERTY SERVICES LIMITED had 8 employees in 2021.

What is the latest filing for AJS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-02-11.