AJS PROJECT SERVICES LTD
MAGHULL

Hellopages » Merseyside » Sefton » L31 2HB

Company number 05111611
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address MAGHULL BUSINESS CENTRE, 1 LIVERPOOL ROAD NORTH, MAGHULL, MERSEYSIDE, L31 2HB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 6 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AJS PROJECT SERVICES LTD are www.ajsprojectservices.co.uk, and www.ajs-project-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Ajs Project Services Ltd is a Private Limited Company. The company registration number is 05111611. Ajs Project Services Ltd has been working since 26 April 2004. The present status of the company is Active. The registered address of Ajs Project Services Ltd is Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2hb. The cash in hand is £181.81k. It is £7.36k against last year. And the total assets are £208.13k, which is £-2.23k against last year. SPRINGFORD, Andrew John is a Director of the company. Secretary SPRINGFORD, Gail Leslie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


ajs project services Key Finiance

LIABILITIES n/a
CASH £181.81k
+4%
TOTAL ASSETS £208.13k
-2%
All Financial Figures

Current Directors

Director
SPRINGFORD, Andrew John
Appointed Date: 26 April 2004
55 years old

Resigned Directors

Secretary
SPRINGFORD, Gail Leslie
Resigned: 22 March 2013
Appointed Date: 26 April 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 27 April 2004
Appointed Date: 26 April 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 27 April 2004
Appointed Date: 26 April 2004

AJS PROJECT SERVICES LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6

26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6

12 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
17 May 2004
New director appointed
10 May 2004
Ad 26/04/04--------- £ si 5@1=5 £ ic 1/6
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
26 Apr 2004
Incorporation