A.J.S. HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6AB

Company number 03769754
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address UNIT 2 SHERBROOK ENTERPRISE, 100 SHERBROOK ROAD DAYBROOK, NOTTINGHAM, NG5 6AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 160 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A.J.S. HOLDINGS LIMITED are www.ajsholdings.co.uk, and www.a-j-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. A J S Holdings Limited is a Private Limited Company. The company registration number is 03769754. A J S Holdings Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of A J S Holdings Limited is Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham Ng5 6ab. The company`s financial liabilities are £1.88k. It is £0k against last year. And the total assets are £1.88k, which is £0k against last year. DORSEY, Anthony John is a Director of the company. Secretary SISSON, Anita Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SISSON, Alan John has been resigned. Director SISSON, Anita Maria has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


a.j.s. holdings Key Finiance

LIABILITIES £1.88k
CASH n/a
TOTAL ASSETS £1.88k
All Financial Figures

Current Directors

Director
DORSEY, Anthony John
Appointed Date: 02 June 2015
55 years old

Resigned Directors

Secretary
SISSON, Anita Maria
Resigned: 02 June 2015
Appointed Date: 13 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

Director
SISSON, Alan John
Resigned: 02 June 2015
Appointed Date: 13 May 1999
78 years old

Director
SISSON, Anita Maria
Resigned: 02 June 2015
Appointed Date: 13 May 1999
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 May 1999
Appointed Date: 13 May 1999

A.J.S. HOLDINGS LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 December 2016
07 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 160

30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 160

06 Jun 2015
Registration of charge 037697540001, created on 2 June 2015
...
... and 50 more events
18 May 1999
New secretary appointed;new director appointed
18 May 1999
New director appointed
18 May 1999
Director resigned
18 May 1999
Secretary resigned
13 May 1999
Incorporation

A.J.S. HOLDINGS LIMITED Charges

2 June 2015
Charge code 0376 9754 0001
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Anita Maria Sisson Alan John Sisson
Description: Contains fixed charge…