UKBizDB.co.uk

AJSL CONSTRUCTION LTD

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

This company is commonly known as Ajsl Construction Ltd. The company was founded 9 years ago and was given the registration number 09110982. The firm's registered office is in MILTON KEYNES. You can find them at 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AJSL CONSTRUCTION LTD
Company Number:09110982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire, England, MK9 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Hariana Close, Whitehouse, Milton Keynes, England, MK8 1DG

Director01 July 2014Active
9 Hariana Close, Whitehouse, Milton Keynes, England,

Director01 July 2014Active

People with Significant Control

Mr Oleg Chereshnev
Notified on:01 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:9 Hariana Close, Whitehouse, Milton Keynes, England, MK8 1DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Svetlana Chereshneva
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:England
Address:9 Hariana Close, Whitehouse, Milton Keynes, England,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Oleg Chereshnev
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Kazakh
Country of residence:England
Address:26 York Street, York Street, London, England, W1U 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Svetlana Chereshneva
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:England
Address:26 York Street, York Street, London, England, W1U 6PZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Address

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

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Change account reference date company current shortened.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Address

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

Download
2017-08-10Address

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

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.