About

Registered Number: 04704575
Date of Incorporation: 20/03/2003 (21 years ago)
Company Status: Active
Registered Address: 1192 Stratford Road, Hall Green, Birmingham, B28 8AB,

 

Ajay Consultancy Ltd was registered on 20 March 2003 with its registered office in Birmingham, it has a status of "Active". The companies directors are listed as Filer, Lisa Shirley, Filer, Adrian John. Currently we aren't aware of the number of employees at the Ajay Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILER, Adrian John 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FILER, Lisa Shirley 20 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 22 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 28 March 2017
AA01 - Change of accounting reference date 28 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 10 May 2016
AA01 - Change of accounting reference date 31 December 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 July 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.