A J SUPPLIES LIMITED

Knoll House Knoll House, Camberley, GU15 3SY, Surrey, United Kingdom
StatusACTIVE
Company No.09075541
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

A J SUPPLIES LIMITED is an active private limited company with number 09075541. It was incorporated 9 years, 11 months, 23 days ago, on 06 June 2014. The company address is Knoll House Knoll House, Camberley, GU15 3SY, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Old address: Central Transmission Hall Rampisham Down Industrial Estate Dorchester Dorset DT2 0HS England

New address: Knoll House Knoll Road Camberley Surrey GU15 3SY

Change date: 2023-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Herring

Change date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-07

Psc name: Matthew Read

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Old address: Hendford Manor Yeovil Somerset BA20 1UN England

Change date: 2023-07-07

New address: Central Transmission Hall Rampisham Down Industrial Estate Dorchester Dorset DT2 0HS

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ollie Rastall

Termination date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Herring

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: David Matthew Piper

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Mark Rodney Dowle

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-24

Psc name: Matthew Read

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Edwin Rastall

Cessation date: 2023-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Matthew Piper

Cessation date: 2023-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Mark Rodney Dowle

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-22

Capital : 106.00 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Oliver Edwin Rastall

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Piper

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark Rodney Dowle

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Ollie Rastall

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: David Piper

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mark Rodney Dowle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

New address: Hendford Manor Yeovil Somerset BA20 1UN

Old address: Kirkpatrick & Hopes Overdene House, 49 Church Street Theale Reading Berkshire RG7 5BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANA MEDICARE LIMITED

ALEXANDER HOUSE,BIRMINGHAM,B1 3EG

Number:10119336
Status:ACTIVE
Category:Private Limited Company

IUK STUDIOS LIMITED

C/O LIMETREE 3 SHORTLANDS,LONDON,

Number:10119296
Status:ACTIVE
Category:Private Limited Company

JACK PITT LTD

7 HUMBERS VIEW,STOCKBRIDGE,SO20 6RN

Number:10828726
Status:ACTIVE
Category:Private Limited Company

LIZ VINSON DESIGN CREATIVE LIMITED

161A ALEXANDRA PARK ROAD,LONDON,N22 7UL

Number:08931850
Status:ACTIVE
Category:Private Limited Company

OPEN SPACE ARCHITECTURE LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:10843344
Status:ACTIVE
Category:Private Limited Company

SHOOT ME DOWN LIMITED

8 COLE CRESCENT,ORMSKIRK,L39 5AJ

Number:05800581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source