Ajl Supplies Ltd is a private limited company. Registered at 6 Luxus House Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX, this 3 years old business was incorporated on 2021-04-06 and is officially classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910). 1 director can be found in this enterprise: Andrew L. (appointed on 06 April 2021).
About
Name: Ajl Supplies Ltd
Number: 13315374
Incorporation date: 2021-04-06
End of financial year: 28 February
Address:
6 Luxus House Forge Lane
Moorlands Trading Estate
Saltash
PL12 6LX
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Andrew L.
6 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Ajl Supplies Ltd confirmation statement filing is 2024-04-15. The most recent confirmation statement was filed on 2023-04-01. The date for a subsequent accounts filing is 30 November 2023. Latest accounts filing was submitted for the time period up until 28 February 2022.
1 person of significant control is listed in the Companies House, an only professional Andrew L. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
Free Download
(1 page)
AD01
Address change date: Thu, 2nd Nov 2023. New Address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL. Previous address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England
filed on: 2nd, November 2023
| address
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 5th, October 2023
| dissolution
Free Download
(1 page)
CH01
On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
Free Download
(2 pages)
AD01
Address change date: Tue, 22nd Aug 2023. New Address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 22nd, August 2023
| address
Free Download
(1 page)
AD01
Address change date: Tue, 22nd Aug 2023. New Address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX. Previous address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England
filed on: 22nd, August 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 6th, June 2022
| accounts
Free Download
(3 pages)
AA01
Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 30th, May 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 6th, April 2021
| incorporation