About

Registered Number: 04550180
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 61 Macrae Road, Eden Office Park, Ham Green, Bristol, BS20 0DD

 

A.J. House Ltd was founded on 01 October 2002, it has a status of "Active". The company does not have any directors. We don't currently know the number of employees at A.J. House Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 October 2011
AA01 - Change of accounting reference date 15 September 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 November 2010
AA01 - Change of accounting reference date 03 June 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 18 January 2008
287 - Change in situation or address of Registered Office 28 October 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 August 2004
225 - Change of Accounting Reference Date 14 July 2004
363s - Annual Return 29 October 2003
225 - Change of Accounting Reference Date 15 July 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
CERTNM - Change of name certificate 11 February 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.