About

Registered Number: 07162142
Date of Incorporation: 18/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 12 High Street, Stanford-Le-Hope, SS17 0EY,

 

Aj Insurance Service (Holdings) Ltd was registered on 18 February 2010 and are based in Stanford-Le-Hope, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hare, Paula, Hare, Philip Brian, Kemp, John Martin, Powell, Nigel, Wyatt, Terence John, Wyatt, Dawn, Wyatt, John, Wyatt, Steven John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Paula 24 February 2010 - 1
HARE, Philip Brian 01 April 2020 - 1
KEMP, John Martin 18 February 2010 - 1
POWELL, Nigel 24 February 2010 - 1
WYATT, Terence John 24 February 2010 - 1
WYATT, Dawn 24 February 2010 01 July 2015 1
WYATT, John 24 February 2010 01 July 2015 1
WYATT, Steven John 01 August 2015 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 18 May 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 14 August 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 18 October 2016
RP04 - N/A 25 May 2016
AA - Annual Accounts 12 May 2016
SH08 - Notice of name or other designation of class of shares 11 May 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 03 August 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 14 May 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AD01 - Change of registered office address 08 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AA01 - Change of accounting reference date 11 March 2010
AD01 - Change of registered office address 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
NEWINC - New incorporation documents 18 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.