About

Registered Number: 06864667
Date of Incorporation: 31/03/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 360 Ampress Park, Lymington, Hampshire, SO41 8JX

 

Founded in 2009, Ajax Machine Tools International Ltd has its registered office in Lymington in Hampshire, it's status at Companies House is "Active". The organisation currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVIN, Peter William 01 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SAVIN, Catherine Joan 31 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 14 November 2017
MR01 - N/A 16 October 2017
MR01 - N/A 06 June 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 11 November 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 14 May 2014
MR01 - N/A 05 March 2014
MR01 - N/A 04 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AAMD - Amended Accounts 02 November 2012
AA - Annual Accounts 11 October 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AR01 - Annual Return 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 23 November 2010
SH01 - Return of Allotment of shares 19 October 2010
AR01 - Annual Return 29 April 2010
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Outstanding

N/A

A registered charge 19 May 2017 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

Debenture 22 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.