About

Registered Number: 02706962
Date of Incorporation: 14/04/1992 (32 years ago)
Company Status: Active
Registered Address: Millstone House, 11 Mill Road, Mayland, Essex, CM3 6EQ

 

A J S Computers Ltd was registered on 14 April 1992. There are 5 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the A J S Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, William Findlay 15 February 2000 - 1
SYKES, David 14 April 1992 15 February 2000 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Stuart Charles 15 February 2000 22 April 2005 1
SYKES, Frances Eileen 14 April 1992 15 February 2000 1
WOOD, Karen Ann 22 April 2005 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 01 February 2005
AA - Annual Accounts 02 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 16 February 1998
225 - Change of Accounting Reference Date 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 05 February 1996
287 - Change in situation or address of Registered Office 11 December 1995
363s - Annual Return 05 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 10 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1992
287 - Change in situation or address of Registered Office 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
NEWINC - New incorporation documents 14 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.