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.
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 | : |
|
Registered Address | : | The Old School House, Dartford Road, March, Cambridgeshire, PE15 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 06 December 2001 | Active |
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 12 February 2019 | Active |
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 12 February 2019 | Active |
The Old School House, Dartford Road, March, PE15 8AE | Secretary | 06 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 December 2001 | Active |
The Old School House, Dartford Road, March, PE15 8AE | Director | 06 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.