A J S COMPUTERS LIMITED
MAYLAND

Hellopages » Essex » Maldon » CM3 6EQ

Company number 02706962
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address MILLSTONE HOUSE, 11 MILL ROAD, MAYLAND, ESSEX, CM3 6EQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 7 . The most likely internet sites of A J S COMPUTERS LIMITED are www.ajscomputers.co.uk, and www.a-j-s-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. A J S Computers Limited is a Private Limited Company. The company registration number is 02706962. A J S Computers Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of A J S Computers Limited is Millstone House 11 Mill Road Mayland Essex Cm3 6eq. . WOOD, William Findlay is a Director of the company. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary REYNOLDS, Stuart Charles has been resigned. Secretary SYKES, Frances Eileen has been resigned. Secretary WOOD, Karen Ann has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director SYKES, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
WOOD, William Findlay
Appointed Date: 15 February 2000
72 years old

Resigned Directors

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Secretary
REYNOLDS, Stuart Charles
Resigned: 22 April 2005
Appointed Date: 15 February 2000

Secretary
SYKES, Frances Eileen
Resigned: 15 February 2000
Appointed Date: 14 April 1992

Secretary
WOOD, Karen Ann
Resigned: 01 April 2016
Appointed Date: 22 April 2005

Nominee Director
P S NOMINEES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Director
SYKES, David
Resigned: 15 February 2000
Appointed Date: 14 April 1992
75 years old

Persons With Significant Control

Mr William Findlay Wood
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

A J S COMPUTERS LIMITED Events

05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7

06 Apr 2016
Termination of appointment of Karen Ann Wood as a secretary on 1 April 2016
24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 56 more events
09 Dec 1992
Accounting reference date notified as 31/03

28 Apr 1992
Registered office changed on 28/04/92 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA

28 Apr 1992
New secretary appointed;director resigned

28 Apr 1992
Secretary resigned;new director appointed

14 Apr 1992
Incorporation