UKBizDB.co.uk

AJS SHUTTERS LTD

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

This company is commonly known as Ajs Shutters Ltd. The company was founded 8 years ago and was given the registration number 10196925. The firm's registered office is in NEWARK. You can find them at 10 Trail View, Farnsfield, Newark, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AJS SHUTTERS LTD
Company Number:10196925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10 Trail View, Farnsfield, Newark, England, NG22 8FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

Director02 December 2019Active
10, Trail View, Farnsfield, Newark, England, NG22 8FP

Director24 May 2016Active
10, Trail View, Farnsfield, Newark, England, NG22 8FP

Director24 May 2016Active
10, Trail View, Farnsfield, Newark, England, NG22 8FP

Director24 May 2016Active

People with Significant Control

Mr Joe Musgrove
Notified on:17 January 2020
Status:Active
Date of birth:June 1994
Nationality:British
Address:Pavilion House, 14-16 Bridgford Road, Nottingham, NG2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin James Thomas Hughes
Notified on:17 January 2020
Status:Active
Date of birth:May 1993
Nationality:British
Address:Pavilion House, 14-16 Bridgford Road, Nottingham, NG2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Frank Spivey
Notified on:24 May 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:10, Trail View, Newark, England, NG22 8FP
Nature of control:
  • Significant influence or control
Mrs Jill Louise Spivey
Notified on:24 May 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:10, Trail View, Newark, England, NG22 8FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-18Address

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

Download
2021-10-28Address

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

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.