UKBizDB.co.uk

A.J.P.S. INVESTMENT CO. LIMITED

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

This company is commonly known as A.j.p.s. Investment Co. Limited. The company was founded 53 years ago and was given the registration number 01001863. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.J.P.S. INVESTMENT CO. LIMITED
Company Number:01001863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1971
End of financial year:04 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Ketchers Field, Selborne, Alton, United Kingdom, GU34 3DB

Secretary23 July 2014Active
Corner Farm, School Street, Honeybourne, Evesham, United Kingdom, WR11 7PL

Director11 October 2002Active
20, Ketchers Field, Selborne, Alton, GU34 3DB

Secretary01 August 1994Active
24 Florence Road, College Town, Camberley, GU15 4QD

Secretary-Active
Old Station Bungalow, Brightstone Lane Farringdon, Alton, GU34 3DP

Director11 October 2002Active
20, Ketchers Field, Selborne, Alton, GU34 3DB

Director-Active
23 Brecon Close, Farnborough, GU14 9JH

Director-Active

People with Significant Control

Mr Roy Anthony Grist
Notified on:03 November 2022
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:20 Ketchers Field, Selborne, Alton, United Kingdom, GU34 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Anita Julia Grist
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:20 Ketchers Field, Selborne, Alton, United Kingdom, GU34 3DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julia Wendy Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Corner Farm, School Street, Evesham, United Kingdom, WR11 7PL
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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.