Warning: file_put_contents(c/95eab7a67af0622e931fd2a831d831d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f60561ce20ccbe6db07c786b6006e6b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ajs Group Limited, NG6 8WR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AJS GROUP LIMITED

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

This company is commonly known as Ajs Group Limited. The company was founded 15 years ago and was given the registration number 06796443. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AJS GROUP LIMITED
Company Number:06796443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director10 February 2017Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director03 November 2021Active
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director17 December 2018Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Secretary14 October 2016Active
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328

Director17 December 2018Active
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328

Director17 December 2018Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director14 October 2016Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director14 October 2016Active
33, Torton Hill Road, Arundel, United Kingdom, BN18 9HF

Director18 January 2013Active
33 Torton Hill Road, Arundel, BN18 9HF

Director20 January 2009Active
33, Torton Hill Road, Arundel, United Kingdom, BN18 9HF

Director20 January 2009Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director14 October 2016Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director14 October 2016Active

People with Significant Control

Multi Packaging Solutions Uk Limited
Notified on:14 October 2016
Status:Active
Country of residence:United Kingdom
Address:Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-09-12Address

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

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.