AJM GRANT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06848850 |
Category | Private Limited Company |
Incorporated | 17 Mar 2009 |
Age | 15 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AJM GRANT SERVICES LIMITED is an active private limited company with number 06848850. It was incorporated 15 years, 2 months, 17 days ago, on 17 March 2009. The company address is 18 Gold Tops, Newport, NP20 5WJ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type dormant
Date: 05 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 12 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 May 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 22 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
Old address: 1st Floor, 119 Commercial Street Risca Newport NP11 6AZ Wales
Change date: 2017-01-17
New address: 18 Gold Tops Newport NP20 5WJ
Documents
Termination director company with name termination date
Date: 01 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Alan Lynn Jones
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
New address: 1st Floor, 119 Commercial Street Risca Newport NP11 6AZ
Old address: Valleys Innovation Centre Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Change account reference date company current extended
Date: 25 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: Qed Centre Main Avenue Treforest Industrial Estate Treforest Rhondda Cynon Taff CF37 5YR Wales
Change date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-30
Old address: Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Uk
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Mr John Godfrey Sweet
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Lynn Jones
Change date: 2010-03-17
Documents
Legacy
Date: 03 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 21/05/09\gbp si 665@1=665\gbp ic 2/667\
Documents
Legacy
Date: 30 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009
Documents
Some Companies
FIENNES RESTORATION HOLDINGS LIMITED
80 NEW BOND STREET,LONDON,W1S 1SB
Number: | 10685999 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11474137 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR FLAT, THE CHALET,LARBERT,FK5 3AH
Number: | SC609154 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL GRICE AND ASSOCIATES LIMITED
87 LONDON ROAD,HEADINGTON,OX3 9AA
Number: | 06247808 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE,WHYTELEAFE,CR3 0BL
Number: | 02767650 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SUNNYSIDE AVENUE,FALKIRK,FK2 0GE
Number: | SC507834 |
Status: | ACTIVE |
Category: | Private Limited Company |