AJA MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 02119576 |
Category | Private Limited Company |
Incorporated | 03 Apr 1987 |
Age | 37 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
AJA MANAGEMENT SERVICES LIMITED is an active private limited company with number 02119576. It was incorporated 37 years, 1 month, 4 days ago, on 03 April 1987. The company address is Oakley House Headway Business Park Oakley House Headway Business Park, Corby, NN18 9EZ, Northants, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-08
Psc name: Mrs Pushpa Odedra
Documents
Resolution
Date: 07 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Oct 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 07 Oct 2023
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sundeap Odedra
Appointment date: 2023-09-15
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 15 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-15
Officer name: Hena Odedra
Documents
Resolution
Date: 07 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Old address: 21a Nottingham Road Bottesford Nottingham NG13 0AP England
Change date: 2023-01-16
New address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 16 Sep 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-22
Psc name: Pushpa Odedra
Documents
Cessation of a person with significant control
Date: 16 Sep 2022
Action Date: 22 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajshi Odedra
Cessation date: 2022-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 15 Jun 2022
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-22
Officer name: Rajshi Odedra
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-10
Old address: Thor Motor Factors Ltd Fengate Peterborough PE1 5PE England
New address: 21a Nottingham Road Bottesford Nottingham NG13 0AP
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: 1 Bowmans Way Sedgebrook Grantham Lincolnshire NG32 2HF England
New address: Thor Motor Factors Ltd Fengate Peterborough PE1 5PE
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change person director company with change date
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Pushpa Odedra
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-15
New address: 1 Bowmans Way Sedgebrook Grantham Lincolnshire NG32 2HF
Old address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Pushpa Odedra
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Rajshi Odedra
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Pushpa Odedra
Change date: 2009-10-09
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from 5 stuart house, elizabeth street corby northants NN17 1SE
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 31 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/93; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/92; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Accounts with accounts type small
Date: 11 Feb 1991
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 22 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/91; no change of members
Documents
Accounts with accounts type small
Date: 20 Feb 1990
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 20 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/01/90; full list of members
Documents
Legacy
Date: 15 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/10/88; full list of members
Documents
Legacy
Date: 05 Jan 1988
Category: Capital
Type: PUC 2
Description: Wd 25/11/87 ad 04/09/87--------- £ si 248@1=248 £ ic 2/250
Documents
Legacy
Date: 22 Dec 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Some Companies
19 MECKLENBURGH SQUARE LIMITED
19 MECKLENBURGH SQUARE,LONDON,WC1N 2AD
Number: | 08875693 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 ROSEBERRY COURT ROSEBERRY COURT,MIDDLESBROUGH,TS9 5QT
Number: | 07117883 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,PURLEY,CR8 2AA
Number: | 09600493 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATER COURT,BIRMINGHAM,B3 1HP
Number: | 08836724 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGALCOIN CRYPTOCURRENCY LIMITED
22 PORTLAND ROAD,ALTRINCHAM,WA14 2PA
Number: | 11273246 |
Status: | ACTIVE |
Category: | Private Limited Company |
TACTICAL ENVIRONMENTAL RESPONSE LIMITED
LAPLEY COURT PARK LANE,STAFFORD,ST19 9JT
Number: | 08114621 |
Status: | ACTIVE |
Category: | Private Limited Company |