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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 10 February 2017 | Active |
1000, Abernathy Road Ne, Atlanta, United States, 30328 | Director | 03 November 2021 | Active |
Westrock, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 17 December 2018 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Secretary | 14 October 2016 | Active |
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328 | Director | 17 December 2018 | Active |
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328 | Director | 17 December 2018 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 14 October 2016 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 14 October 2016 | Active |
33, Torton Hill Road, Arundel, United Kingdom, BN18 9HF | Director | 18 January 2013 | Active |
33 Torton Hill Road, Arundel, BN18 9HF | Director | 20 January 2009 | Active |
33, Torton Hill Road, Arundel, United Kingdom, BN18 9HF | Director | 20 January 2009 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 14 October 2016 | Active |
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW | Director | 14 October 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Accounts | Change account reference date company previous extended. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.