AJT DESIGN SERVICES LTD

Register to unlock more data on OkredoRegister

AJT DESIGN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05058234

Incorporation date

27/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

9 Queensway, Sunbury-On-Thames, Middlesex TW16 6HACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon10/04/2026
Micro company accounts made up to 2026-02-28
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon05/10/2025
Micro company accounts made up to 2025-02-28
dot icon19/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/05/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-02-28
dot icon27/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/06/2019
Micro company accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon29/03/2017
Micro company accounts made up to 2017-02-28
dot icon16/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon26/03/2011
Director's details changed for Mr Robert James Cole on 2010-08-20
dot icon26/03/2011
Secretary's details changed for Maxine Simone Cole on 2010-08-20
dot icon08/09/2010
Registered office address changed from 32 Saxon Road Ashford Middlesex TW15 1QL on 2010-09-08
dot icon14/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon14/04/2010
Director's details changed for Robert James Cole on 2010-02-27
dot icon30/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 27/02/09; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/03/2008
Return made up to 27/02/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 27/02/07; full list of members
dot icon11/07/2006
Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon28/03/2006
Return made up to 27/02/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/04/2005
Return made up to 27/02/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon27/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
144.54K
-
0.00
-
-
2022
3
173.41K
-
0.00
-
-
2023
3
160.95K
-
0.00
-
-
2023
3
160.95K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

160.95K £Descended-7.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/02/2004 - 27/02/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
26/02/2004 - 27/02/2004
9239
Mr Robert James Cole
Director
28/02/2004 - Present
-
Cole, Maxine Simone
Secretary
03/03/2004 - Present
-
Cole, Robert James
Secretary
27/02/2004 - 02/03/2004
-

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 AJT DESIGN SERVICES LTD

AJT DESIGN SERVICES LTD is an(a) Active company incorporated on 27/02/2004 with the registered office located at 9 Queensway, Sunbury-On-Thames, Middlesex TW16 6HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AJT DESIGN SERVICES LTD?

toggle

AJT DESIGN SERVICES LTD is currently Active. It was registered on 27/02/2004 .

Where is AJT DESIGN SERVICES LTD located?

toggle

AJT DESIGN SERVICES LTD is registered at 9 Queensway, Sunbury-On-Thames, Middlesex TW16 6HA.

What does AJT DESIGN SERVICES LTD do?

toggle

AJT DESIGN SERVICES LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AJT DESIGN SERVICES LTD have?

toggle

AJT DESIGN SERVICES LTD had 3 employees in 2023.

What is the latest filing for AJT DESIGN SERVICES LTD?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-02-28.