A J SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 09075541 |
Category | Private Limited Company |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 02 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 10119336 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIMETREE 3 SHORTLANDS,LONDON,
Number: | 10119296 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 10843344 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COLE CRESCENT,ORMSKIRK,L39 5AJ
Number: | 05800581 |
Status: | ACTIVE |
Category: | Private Limited Company |