UKBizDB.co.uk

AJ CONNECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aj Connect Ltd. The company was founded 3 years ago and was given the registration number 12866774. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AJ CONNECT LTD
Company Number:12866774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Corporate Secretary09 September 2020Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director01 October 2020Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director01 October 2020Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director09 September 2020Active

People with Significant Control

Mr Martyn Aitken
Notified on:19 October 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn Aitken
Notified on:01 October 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:158, Marlowes, Hemel Hempstead, United Kingdom, HP1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Jackson
Notified on:01 October 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Debra Catherine Tracy
Notified on:09 September 2020
Status:Active
Date of birth:June 1965
Nationality:Scottish
Country of residence:England
Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change corporate secretary company with change date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.