UKBizDB.co.uk

AJS FARMING LIMITED

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

This company is commonly known as Ajs Farming Limited. The company was founded 22 years ago and was given the registration number 04335692. The firm's registered office is in MARCH. You can find them at The Old School House, Dartford Road, March, Cambridgeshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AJS FARMING LIMITED
Company Number:04335692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old School House, Dartford Road, March, Cambridgeshire, PE15 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director06 December 2001Active
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director12 February 2019Active
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director12 February 2019Active
The Old School House, Dartford Road, March, PE15 8AE

Secretary06 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 December 2001Active
The Old School House, Dartford Road, March, PE15 8AE

Director06 December 2001Active

People with Significant Control

Mr Anthony Risely
Notified on:21 February 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Susan Prior
Notified on:21 February 2019
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter James Prior
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:The Old School House, March, PE15 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Keymer
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.