Advanced company searchLink opens in new window

AJFS HOLDINGS LTD

Company number 12422351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
26 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jul 2024 CH01 Director's details changed for Mr Allan David James on 24 July 2024
24 Jul 2024 PSC04 Change of details for Mr Allan David James as a person with significant control on 24 July 2024
29 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
29 Feb 2024 PSC01 Notification of Ashley David Thomas James as a person with significant control on 14 January 2024
06 Dec 2023 AP01 Appointment of Mr John Stephen Stanley as a director on 6 December 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 AP01 Appointment of Miss Sophie Olivia James as a director on 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
25 Jan 2023 CH01 Director's details changed for Mr Allan David James on 25 January 2023
25 Jan 2023 PSC04 Change of details for Mr Allan David James as a person with significant control on 25 January 2023
25 Jan 2023 CH01 Director's details changed for Mrs Natalie Luisa Stanley on 25 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Ashley David Thomas James on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Brookhay Meadows Brookhay Lane Fradley Lichfield Staffordshire WS13 8RL on 25 January 2023
14 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 CH01 Director's details changed for Mr Ashley David Thomas James on 25 February 2021
15 Mar 2021 CH01 Director's details changed for Miss Natalie Luisa James on 21 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
12 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-23
  • GBP 100