AYJAY GROUP LTD

Register to unlock more data on OkredoRegister

AYJAY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255933

Incorporation date

27/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly CF83 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon22/05/2025
Registered office address changed from Ayjay House Unit B 23 Greenway Bedwas Caerphilly Mid Glamorgan CF83 8DW to Ayjay House Greenway Bedwas House Industrial Estate Caerphilly CF83 8DW on 2025-05-22
dot icon31/01/2025
Termination of appointment of Andrew Hall as a secretary on 2025-01-31
dot icon31/01/2025
Notification of Simon Beament as a person with significant control on 2025-01-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Appointment of Mr Paul James Beament as a director on 2024-09-27
dot icon18/07/2024
Satisfaction of charge 032559330003 in full
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon26/01/2021
Termination of appointment of Jason Beament as a director on 2020-12-26
dot icon26/01/2021
Cessation of Jason Beament as a person with significant control on 2020-12-26
dot icon08/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/11/2018
Appointment of Mr Craig Dennis Price as a director on 2018-09-01
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon07/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon11/05/2017
Satisfaction of charge 1 in full
dot icon11/05/2017
Satisfaction of charge 2 in full
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon17/08/2016
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon15/07/2015
Registration of charge 032559330003, created on 2015-06-29
dot icon20/04/2015
Registered office address changed from , Units 3 - 4 Roundabout Court, Bedwas House Ind Est Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW to Ayjay House Unit B 23 Greenway Bedwas Caerphilly Mid Glamorgan CF83 8DW on 2015-04-20
dot icon16/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon05/09/2014
Particulars of variation of rights attached to shares
dot icon05/09/2014
Change of share class name or designation
dot icon05/09/2014
Change of share class name or designation
dot icon05/09/2014
Change of share class name or designation
dot icon05/09/2014
Statement of company's objects
dot icon05/09/2014
Resolutions
dot icon05/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon02/09/2013
Director's details changed for Mr. Andrew Hall on 2013-09-01
dot icon02/09/2013
Secretary's details changed for Mr. Andrew Hall on 2013-09-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/11/2009
Certificate of change of name
dot icon27/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon22/10/2009
Resolutions
dot icon21/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/04/2009
Ad 01/03/09\gbp si 98@1=98\gbp ic 21/119\
dot icon29/04/2009
Director appointed simon beament
dot icon09/10/2008
Return made up to 27/09/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 27/09/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/10/2006
Director's particulars changed
dot icon09/10/2006
Return made up to 27/09/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/11/2005
Registered office changed on 22/11/05 from: unit 3 van ind park, van road, caerphilly, CF83 3EL
dot icon06/10/2005
Return made up to 27/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/10/2004
Return made up to 27/09/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/12/2003
Ad 01/12/03--------- £ si 2@1=2 £ ic 21/23
dot icon22/10/2003
Return made up to 27/09/03; full list of members
dot icon05/09/2003
Particulars of mortgage/charge
dot icon20/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/11/2002
Return made up to 27/09/02; full list of members
dot icon21/10/2002
Ad 31/05/02--------- £ si 2@1=2 £ ic 19/21
dot icon21/10/2002
Ad 31/05/02--------- £ si 4@1=4 £ ic 15/19
dot icon21/10/2002
Ad 31/05/02--------- £ si 3@1=3 £ ic 12/15
dot icon21/10/2002
Ad 31/05/02--------- £ si 4@1=4 £ ic 8/12
dot icon21/10/2002
Ad 31/05/02--------- £ si 4@1=4 £ ic 4/8
dot icon21/10/2002
Ad 01/10/02--------- £ si 2@1=2 £ ic 2/4
dot icon15/05/2002
Nc inc already adjusted 10/04/02
dot icon01/05/2002
Resolutions
dot icon06/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/10/2001
Return made up to 27/09/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-09-30
dot icon08/11/2000
Return made up to 27/09/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/10/1999
Return made up to 27/09/99; no change of members
dot icon08/07/1999
Registered office changed on 08/07/99 from: 22 kyle crescent, cardiff, CF4 1SW
dot icon17/06/1999
Accounts for a small company made up to 1998-09-30
dot icon29/10/1998
Return made up to 27/09/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon27/11/1997
Return made up to 27/09/97; full list of members
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Ad 27/09/96--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed;new director appointed
dot icon30/09/1996
Registered office changed on 30/09/96 from: 64 whitchurch road, cardiff, CF4 3LX
dot icon27/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

25
2023
change arrow icon+6.95 % *

* during past year

Cash in Bank

£1,416,121.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.34M
-
0.00
876.53K
-
2022
24
2.72M
-
0.00
1.32M
-
2023
25
2.36M
-
0.00
1.42M
-
2023
25
2.36M
-
0.00
1.42M
-

Employees

2023

Employees

25 Ascended4 % *

Net Assets(GBP)

2.36M £Descended-13.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Ascended6.95 % *

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
Beament, Simon
Director
01/03/2009 - Present
6
Hall, Andrew Leonard
Director
27/09/1996 - Present
27
Beament, Paul James
Director
27/09/2024 - Present
2
Hall, Andrew, Mr.
Secretary
27/09/1996 - 31/01/2025
1
Price, Craig Dennis
Director
01/09/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AYJAY GROUP LTD

AYJAY GROUP LTD is an(a) Active company incorporated on 27/09/1996 with the registered office located at Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly CF83 8DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AYJAY GROUP LTD?

toggle

AYJAY GROUP LTD is currently Active. It was registered on 27/09/1996 .

Where is AYJAY GROUP LTD located?

toggle

AYJAY GROUP LTD is registered at Ayjay House Greenway, Bedwas House Industrial Estate, Caerphilly CF83 8DW.

What does AYJAY GROUP LTD do?

toggle

AYJAY GROUP LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AYJAY GROUP LTD have?

toggle

AYJAY GROUP LTD had 25 employees in 2023.

What is the latest filing for AYJAY GROUP LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.