Ajs Service & Support Limited is a private limited company. Once, it was called Ajs Service & Support Ltd (changed on 2021-07-30). Registered at Innovation House 6 Cibus Way, Holbeach, Spalding PE12 7FH, the above-mentioned 3 years old enterprise was incorporated on 2021-02-09 and is classified as "electrical installation" (Standard Industrial Classification: 43210). 3 directors can be found in the enterprise: Steven E. (appointed on 09 February 2021), Amanda C. (appointed on 09 February 2021), James T. (appointed on 09 February 2021).
About
Name: Ajs Service & Support Limited
Number: 13189874
Incorporation date: 2021-02-09
End of financial year: 31 December
Address:
Innovation House 6 Cibus Way
Holbeach
Spalding
PE12 7FH
SIC code:
43210 - Electrical installation
Company staff
People with significant control
A & J Holdings (Spalding) Limited
9 February 2021
Address
Office 7, Four Seasons House 10 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England
Legal authority
Companies Act 2006
Legal form
Private Company Limited By Shares
Country registered
England
Place registered
England And Wales
Registration number
09611104
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2021-12-31
2022-12-31
2023-12-31
Current Assets
100
130,809
189,690
Total Assets Less Current Liabilities
100
81,128
126,472
The deadline for Ajs Service & Support Limited confirmation statement filing is 2024-02-22. The last confirmation statement was filed on 2023-02-08. The date for the next accounts filing is 30 September 2024. Last accounts filing was sent for the time period up to 31 December 2022.
1 person of significant control is reported in the official register, an only company A & J Holdings (Spalding) Limited that owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at 10 Enterprise Way, Pinchbeck, PE11 3YR Spalding, Lincolnshire.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates 8th February 2024
filed on: 16th, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 8th February 2024
filed on: 16th, February 2024
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 18th October 2023. New Address: Innovation House 6 Cibus Way Holbeach Spalding Lincolnshire PE12 7FH. Previous address: Unit 2, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY England
filed on: 18th, October 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, July 2023
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 8th February 2023
filed on: 21st, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, August 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 8th February 2022
filed on: 22nd, February 2022
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period shortened from 28th February 2022 to 31st December 2021
filed on: 17th, November 2021
| accounts
Free Download
(1 page)
AD01
Address change date: 19th October 2021. New Address: Unit 2, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY. Previous address: 1-4 London Road Spalding Lincs PE11 2TA England
filed on: 19th, October 2021
| address
Free Download
(1 page)
CH01
On 18th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
Free Download
(2 pages)
CH01
On 18th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
Free Download
(2 pages)
PSC05
Change to a person with significant control 18th October 2021
filed on: 19th, October 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 18th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 30th July 2021
filed on: 30th, July 2021
| resolution
Free Download
(3 pages)
PSC02
Notification of a person with significant control 9th February 2021
filed on: 2nd, April 2021
| persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 30th March 2021
filed on: 30th, March 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 9th, February 2021
| incorporation