UKBizDB.co.uk

AJA REGISTRARS LIMITED

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

This company is commonly known as Aja Registrars Limited. The company was founded 28 years ago and was given the registration number 03114773. The firm's registered office is in PORTISHEAD, BRISTOL. You can find them at Unit 6, Gordano Court, Gordano Gate Business Park Serbert Close, Portishead, Bristol, North Somerset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AJA REGISTRARS LIMITED
Company Number:03114773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Gordano Court, Gordano Gate Business Park Serbert Close, Portishead, Bristol, North Somerset, BS20 7FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St.Edburgs Hall, Priory Road, Bicester, England, OX26 6BL

Director20 March 2018Active
St.Edburgs Hall, Priory Road, Bicester, England, OX26 6BL

Director20 March 2018Active
21, East Lakeshore Blvd, Kissimmee, United States, 34744

Secretary17 October 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 October 1995Active
Victoria Square House, Victoria Square, Birmingham, England, B2 4BU

Corporate Secretary20 March 2018Active
Unit 6 Gordano Court, Gordano Gate Business Park, Serbert Close, Portishead, Bristol, England, BS20 7FS

Director01 December 2015Active
Unit 6,, Gordano Court, Gordano Gate Business Park Serbert Close, Portishead, Bristol, BS20 7FS

Director05 November 2012Active
East House 25 Ridgeway, Ashcott, TA7 9PP

Director29 November 2002Active
8, Halletts Way, Portishead, Bristol, United Kingdom, BS20 6BT

Director01 April 2008Active
21, East Lakeshore Blvd, Kissimmee, United States,

Director17 October 1995Active
12 Barnard Close, Yatton, Bristol, BS19 4HZ

Director14 October 1996Active

People with Significant Control

Certification International Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:Unit 6 Gordana Court, Serbert Close, Bristol, England, BS20 7FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Aja Bvi Inc
Notified on:17 October 2016
Status:Active
Country of residence:Virgin Islands, British
Address:PO BOX 3175, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-03-10Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint corporate secretary company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.