AJN SERVICES LIMITED

Buzz Trampoline Park Ty Glas Avenue Buzz Trampoline Park Ty Glas Avenue, Cardiff, CF14 5DX, Wales
StatusACTIVE
Company No.11477384
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

AJN SERVICES LIMITED is an active private limited company with number 11477384. It was incorporated 5 years, 10 months, 22 days ago, on 23 July 2018. The company address is Buzz Trampoline Park Ty Glas Avenue Buzz Trampoline Park Ty Glas Avenue, Cardiff, CF14 5DX, Wales.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-30

Psc name: Alun Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-20

Officer name: Jeremy Clement James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alun Lewis

Cessation date: 2020-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Clement James

Cessation date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Go Air Trampoline Park Ty Glas Avenue Llanishen Cardiff CF14 5DX United Kingdom

New address: Buzz Trampoline Park Ty Glas Avenue Llanishen Cardiff CF14 5DX

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Henry Willets

Change date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Henry Willets

Change date: 2018-09-04

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4TH BASE AGENCY LTD

LOWER GROUND FLOOR JACQUARD HOUSE,NORWICH,NR2 4SX

Number:10217827
Status:ACTIVE
Category:Private Limited Company

AMARAL LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11648718
Status:ACTIVE
Category:Private Limited Company

EUROPEAN PARTNERS (UK) LTD

4 HENRY COURT,CANTERBURY,CT1 3PL

Number:08262698
Status:ACTIVE
Category:Private Limited Company

KICK HOSTING LTD

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:09493684
Status:ACTIVE
Category:Private Limited Company

KONRADLOGISTICS LTD

140 ST. CATHERINES GROVE,LINCOLN,LN5 8NB

Number:11542588
Status:ACTIVE
Category:Private Limited Company

SHAREDEAL INVESTMENTS LTD.

THE OLD SCHOOL HOUSE,BRISTOL AVON,BS8 1DJ

Number:03060253
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