Company Information for A J B S (CONTRACT SERVICES) LIMITED
Woodland Lodge Lodge 20, Dunston Business Village, Dunston, STAFFORDSHIRE, ST18 9FJ,
|
Company Registration Number
05550772
Private Limited Company
Active |
Company Name | |
---|---|
A J B S (CONTRACT SERVICES) LIMITED | |
Legal Registered Office | |
Woodland Lodge Lodge 20 Dunston Business Village Dunston STAFFORDSHIRE ST18 9FJ Other companies in ST18 | |
Company Number | 05550772 | |
---|---|---|
Company ID Number | 05550772 | |
Date formed | 2005-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-05-07 | |
Return next due | 2024-05-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-18 12:07:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SWAYNE MACLAUGHLIN |
||
ADRIAN JOHN MACLAUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CROMBIES SECRETARIAL LIMITED |
Company Secretary | ||
CROMBIES NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTIN STREET DEVELOPMENTS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
CONCORDIA GROUP LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
DUNSTON BUSINESS VILLAGE LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
A J B S (AWARE SERVICES) LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
A J BUSINESS SOLUTIONS LIMITED | Company Secretary | 2002-11-14 | CURRENT | 2001-05-25 | Active | |
BESPOKE TELEPHONY SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
GAS SAFE (GB) LTD | Director | 2009-05-18 | CURRENT | 2009-05-18 | Dissolved 2015-09-22 | |
MARTIN STREET DEVELOPMENTS LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active | |
CONCORDIA GROUP LIMITED | Director | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
DUNSTON BUSINESS VILLAGE LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
A J B S (AWARE SERVICES) LIMITED | Director | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
A J BUSINESS SOLUTIONS LIMITED | Director | 2001-05-25 | CURRENT | 2001-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Adrian John Maclaughlin on 2022-07-04 | ||
CH01 | Director's details changed for Mr Adrian John Maclaughlin on 2022-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
PSC05 | Change of details for Concordia Group Limited as a person with significant control on 2022-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM Woodland Lodge Lodge 20 Dunston Business Village Dunston Staffordshire ST18 9AB England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Adrian John Maclaughlin on 2019-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
PSC05 | Change of details for Concordia Group Limited as a person with significant control on 2018-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/18 FROM Barn 2B South Courtyard Dunston Business Village Dunston Staffordshire ST18 9AB | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/11 FROM 16 Browning Street Stafford ST16 3AX | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian John Maclaughlin on 2010-05-01 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/05/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-07-31 | £ 242,610 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 242,610 |
Creditors Due Within One Year | 2011-08-01 | £ 242,610 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A J B S (CONTRACT SERVICES) LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Called Up Share Capital | 2011-08-01 | £ 1 |
Current Assets | 2011-08-01 | £ 240,033 |
Debtors | 2013-07-31 | £ 240,033 |
Debtors | 2012-07-31 | £ 240,033 |
Debtors | 2011-08-01 | £ 240,033 |
Fixed Assets | 2011-08-01 | £ 545 |
Shareholder Funds | 2011-08-01 | £ 2,032 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2011-08-01 | £ 545 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A J B S (CONTRACT SERVICES) LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A J B S (CONTRACT SERVICES) LIMITED | Event Date | 2011-10-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |