Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJS GROUP LIMITED
Company Information for

AJS GROUP LIMITED

WESTROCK MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NG8 6AW,
Company Registration Number
06796443
Private Limited Company
Active

Company Overview

About Ajs Group Ltd
AJS GROUP LIMITED was founded on 2009-01-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ajs Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AJS GROUP LIMITED
 
Legal Registered Office
WESTROCK MILLENNIUM WAY WEST
PHOENIX CENTRE
NOTTINGHAM
NG8 6AW
Other companies in BN13
 
Filing Information
Company Number 06796443
Company ID Number 06796443
Date formed 2009-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927592978  
Last Datalog update: 2024-02-07 03:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJS GROUP LIMITED
Is this data useful to you?
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.
Companies with same name AJS GROUP LIMITED
The following companies were found which have the same name as AJS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJS GROUP LLC 509 N MONTCLAIR AVE DALLAS TX 75208 ACTIVE Company formed on the 2013-01-05
AJS GROUP NY LLC 2242 E 13TH ST 2ND FL Albany BROOKLYN NY 11229 Active Company formed on the 2015-11-23
AJS GROUP INVESTMENTS PTY LTD Active Company formed on the 2017-02-22
AJS GROUP HOLDINGS LIMITED UNIT 2 KITES PARK SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9PX Active Company formed on the 2017-06-19
AJS GROUP INC. 10 CUTTERMILL ROAD SUITE #304 GREAT NECK NY 11021 Active Company formed on the 2018-02-23
AJS GROUP SOLUTIONS INC Georgia Unknown
AJS GROUP SOLUTIONS INC Georgia Unknown
AJS GROUP LLC New Jersey Unknown
AJS GROUP LLC New Jersey Unknown
AJS GROUP LLC California Unknown
AJS GROUP INCORPORATED California Unknown
AJS GROUP INCORPORATED North Carolina Unknown
AJS GROUP SOLUTIONS INC Georgia Unknown
AJS GROUP SOLUTIONS INC Georgia Unknown
AJS GROUP LLC Pennsylvannia Unknown
AJS GROUP PW LLC 3 PARKSIDE DRIVE Nassau DIX HILLS NY 11021 Active Company formed on the 2024-02-21
AJS GROUP,INC 3400 NE 192ND ST AVENTURA FL 33180 Inactive Company formed on the 2016-03-04

Company Officers of AJS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK PRIESTLEY
Company Secretary 2016-10-14
ANDREW DARRINGTON
Director 2017-02-10
MARK RICHARD PRIESTLEY
Director 2016-10-14
TIMOTHY WHITFIELD
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICKI BRENT SMITH
Director 2016-10-14 2017-09-06
YVES LUC REGNIERS
Director 2016-10-14 2017-02-10
ANDREW JAMES SCRIMGEOUR
Director 2013-01-18 2016-10-14
JAYNE SCRIMGEOUR
Director 2009-01-20 2016-10-14
ANDREW JAMES SCRIMGEOUR
Director 2009-01-20 2013-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2010-09-28 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LEASING LIMITED Director 2017-03-31 CURRENT 2013-10-11 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LONDON LIMITED Director 2017-03-20 CURRENT 2012-05-16 Liquidation
ANDREW DARRINGTON PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2017-02-10 CURRENT 2010-03-08 Active
ANDREW DARRINGTON FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
ANDREW DARRINGTON FIRST CARTON THYNE LTD Director 2017-02-10 CURRENT 1938-10-27 Active
ANDREW DARRINGTON FIRST CARTON PAZO LTD Director 2017-02-10 CURRENT 1929-03-30 Liquidation
ANDREW DARRINGTON FIELD BOXMORE GB LIMITED Director 2017-02-10 CURRENT 1932-09-30 Active
ANDREW DARRINGTON FIELD FIRST LIMITED Director 2017-02-10 CURRENT 1968-01-25 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
ANDREW DARRINGTON FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
ANDREW DARRINGTON FIELD PACKAGING LIMITED Director 2017-02-10 CURRENT 1992-12-17 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
ANDREW DARRINGTON WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2017-02-10 CURRENT 1985-12-09 Active
ANDREW DARRINGTON LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS GROUP LIMITED Director 2017-02-10 CURRENT 2012-03-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GB LIMITED Director 2017-02-10 CURRENT 1991-04-24 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
ANDREW DARRINGTON FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
ANDREW DARRINGTON GCM PRINT & PACKAGING SERVICE LIMITED Director 2017-02-10 CURRENT 1995-10-16 Active
ANDREW DARRINGTON FIRST CARTON GROUP LTD Director 2017-02-10 CURRENT 1997-12-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
ANDREW DARRINGTON FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
ANDREW DARRINGTON WESTROCK LINKX SYSTEMS LIMITED Director 2017-02-10 CURRENT 2003-11-26 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B PACKAGING TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 1948-09-29 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2017-02-10 CURRENT 1956-06-15 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2017-02-10 CURRENT 2006-03-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2017-02-10 CURRENT 1975-07-28 Active
ANDREW DARRINGTON LABEL RESEARCH LIMITED Director 2017-02-10 CURRENT 1969-02-14 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
ANDREW DARRINGTON FIELD BOXMORE II LIMITED Director 2017-02-10 CURRENT 2004-11-18 Active
ANDREW DARRINGTON BP MEDIA LIMITED Director 2017-02-10 CURRENT 2006-06-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS UK LIMITED Director 2016-05-13 CURRENT 1991-03-01 Active
ANDREW DARRINGTON FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2016-03-18 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS GROUP LIMITED Director 2015-02-27 CURRENT 2012-03-22 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2014-12-31 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
MARK RICHARD PRIESTLEY FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2008-06-30 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Director 2008-02-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Director 2008-02-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Director 2008-02-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Director 2008-02-18 CURRENT 1983-03-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Director 2008-01-14 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Director 2008-01-14 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Director 2008-01-14 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Director 2008-01-14 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Director 2008-01-14 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Director 2008-01-14 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Director 2008-01-14 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Director 2008-01-14 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2008-01-14 CURRENT 1960-08-30 Active
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Director 2008-01-14 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Director 2008-01-14 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Director 2008-01-14 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Director 2008-01-14 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY B PACKAGING TECHNOLOGY LIMITED Director 2008-01-14 CURRENT 1948-09-29 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2008-01-14 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2008-01-14 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Director 2008-01-14 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Director 2008-01-14 CURRENT 2004-11-18 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2016-05-10 Active
TIMOTHY WHITFIELD LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
TIMOTHY WHITFIELD FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LIMITED Director 2013-12-13 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2012-12-05 CURRENT 1956-06-15 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2009-05-11 CURRENT 1975-07-28 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS UK LIMITED Director 2007-12-17 CURRENT 1991-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Westrock Millennium Way West Nottingham NG8 6AW United Kingdom
2023-03-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-25CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDEN MAXWELL
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PRIESTLEY
2019-12-09TM02Termination of appointment of Mark Priestley on 2019-11-28
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-06AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE
2018-12-18AP01DIRECTOR APPOINTED MR NEIL WILKINSON
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKI BRENT SMITH
2017-03-08AUDAUDITOR'S RESIGNATION
2017-03-08AUDAUDITOR'S RESIGNATION
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR YVES LUC REGNIERS
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM Mps Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
2016-10-24AP03Appointment of Mr Mark Priestley as company secretary on 2016-10-14
2016-10-24AP01DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2016-10-24AP01DIRECTOR APPOINTED MR RICKI BRENT SMITH
2016-10-24AP01DIRECTOR APPOINTED MR MARK RICHARD PRIESTLEY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SCRIMGEOUR
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCRIMGEOUR
2016-10-24AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-10-24AP01DIRECTOR APPOINTED MR YVES REGNIERS
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2016-01-08AUDAUDITOR'S RESIGNATION
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0120/01/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0120/01/14 FULL LIST
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0120/01/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR ANDREW JAMES SCRIMGEOUR
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCRIMGEOUR
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0120/01/12 FULL LIST
2011-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-16AR0120/01/11 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-10AR0120/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE SCRIMGEOUR / 18/01/2010
2009-01-31225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AJS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AJS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AJS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AJS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJS GROUP LIMITED
Trademarks
We have not found any records of AJS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AJS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AJS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AJS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-09-0035069110
2018-08-0015
2018-06-0058071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2018-05-0033041000Lip make-up preparations
2018-05-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-03-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-02-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2017-01-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-11-0033041000Lip make-up preparations
2016-10-0048219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2016-09-0033041000Lip make-up preparations
2016-09-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-08-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-07-0033041000Lip make-up preparations
2016-07-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-07-0095051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2016-06-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2012-06-0185234130Optical discs for laser reading systems, unrecorded, of a recording capacity > 900 megabytes but <= 18 gigabytes, non-erasable "DVD-/+Rs"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.