UKBizDB.co.uk

AJR HOLDINGS LIMITED

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

This company is commonly known as Ajr Holdings Limited. The company was founded 23 years ago and was given the registration number 04037447. The firm's registered office is in STOKE ON TRENT. You can find them at Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AJR HOLDINGS LIMITED
Company Number:04037447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire, ST6 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Croome Drive, West Kirby, Wirral, CH48 8AH

Director02 August 2000Active
Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, ST6 2BN

Director29 October 2019Active
10 Portleven Close, Weeping Cross, Stafford, ST17 0ET

Secretary14 January 2004Active
2 Ash Drive, Houghton, Stafford, ST18 9EU

Secretary02 August 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 July 2000Active
Brackenwood, Burston, Stafford, ST18 0DS

Director02 August 2000Active
Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, ST6 2BN

Director29 October 2019Active
2 Ash Drive, Houghton, Stafford, ST18 9EU

Director02 August 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 July 2000Active

People with Significant Control

Mr Robert Edward Dewberry
Notified on:30 June 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Stoke Galvanising Ltd, Stoke On Trent, ST6 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Anthony Duncan Smith
Notified on:30 June 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Stoke Galvanising Ltd, Stoke On Trent, ST6 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Capital

Legacy.

Download
2019-01-17Capital

Capital statement capital company with date currency figure.

Download
2019-01-17Insolvency

Legacy.

Download
2019-01-17Resolution

Resolution.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Incorporation

Memorandum articles.

Download
2017-12-19Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.