AJS I.T. LIMITED
SUDBROOKE

Hellopages » Lincolnshire » West Lindsey » LN2 2QU

Company number 03076645
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address WOODSTEAD, 15 WRAGBY ROAD, SUDBROOKE, LINCOLNSHIRE, LN2 2QU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AJS I.T. LIMITED are www.ajsit.co.uk, and www.ajs-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ajs I T Limited is a Private Limited Company. The company registration number is 03076645. Ajs I T Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Ajs I T Limited is Woodstead 15 Wragby Road Sudbrooke Lincolnshire Ln2 2qu. . ARMITAGE, Janet is a Secretary of the company. ARMITAGE, Andrew Paul is a Director of the company. ARMITAGE, Jaqueline Anne Cora is a Director of the company. Secretary ARMITAGE, Jaqueline Anne has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director FORD ROBERT, Ian has been resigned. Director LEGG, Mark has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ARMITAGE, Janet
Appointed Date: 05 June 1997

Director
ARMITAGE, Andrew Paul
Appointed Date: 01 May 1996
61 years old

Director
ARMITAGE, Jaqueline Anne Cora
Appointed Date: 05 June 1997
66 years old

Resigned Directors

Secretary
ARMITAGE, Jaqueline Anne
Resigned: 05 June 1997
Appointed Date: 01 May 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
FORD ROBERT, Ian
Resigned: 30 April 1998
Appointed Date: 30 June 1997
49 years old

Director
LEGG, Mark
Resigned: 31 March 2003
Appointed Date: 01 January 2002
65 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Persons With Significant Control

Mr Andrew Paul Armitage
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Anne Cora Armitage
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AJS I.T. LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

06 Jan 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
14 May 1996
Registered office changed on 14/05/96 from: 42 westgate sleaford lincolnshire NG34 7PN
08 Sep 1995
Secretary resigned
08 Sep 1995
Director resigned
08 Sep 1995
Registered office changed on 08/09/95 from: 3RD floor 124/3O tabernacle street london EC2A 4SD
06 Jul 1995
Incorporation