AJS RESULTS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0AQ
Company number 05332089
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address B1 SPELDHURST BUSINESS PARK, LANGTON ROAD SPELDHURST, TUNBRIDGE WELLS, KENT, TN3 0AQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of AJS RESULTS LIMITED are www.ajsresults.co.uk, and www.ajs-results.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ajs Results Limited is a Private Limited Company. The company registration number is 05332089. Ajs Results Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Ajs Results Limited is B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 0aq. The company`s financial liabilities are £2.19k. It is £-0.01k against last year. The cash in hand is £1.39k. It is £-8.45k against last year. And the total assets are £67.89k, which is £25.85k against last year. STEVENS, Andrew John is a Director of the company. Secretary STEVENS, Mark has been resigned. Secretary 3RD OPTION (SECRETARIES) LIMITED has been resigned. Secretary BRYPART NOMINEES LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Information technology consultancy activities".


ajs results Key Finiance

LIABILITIES £2.19k
-1%
CASH £1.39k
-86%
TOTAL ASSETS £67.89k
+61%
All Financial Figures

Current Directors

Director
STEVENS, Andrew John
Appointed Date: 13 January 2005
62 years old

Resigned Directors

Secretary
STEVENS, Mark
Resigned: 30 November 2008
Appointed Date: 01 August 2007

Secretary
3RD OPTION (SECRETARIES) LIMITED
Resigned: 01 August 2007
Appointed Date: 13 January 2005

Secretary
BRYPART NOMINEES LTD
Resigned: 19 March 2013
Appointed Date: 01 December 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Mr Andrew John Stevens
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AJS RESULTS LIMITED Events

07 Feb 2017
Confirmation statement made on 13 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1

...
... and 30 more events
23 Jan 2006
Return made up to 13/01/06; full list of members
03 Feb 2005
Registered office changed on 03/02/05 from: 39 latchingdon court, 26 forest road, london, E17 6JT
03 Feb 2005
Registered office changed on 03/02/05 from: 39 latchingdon court 26 forest road london E17 6JT
13 Jan 2005
Secretary resigned
13 Jan 2005
Incorporation