About

Registered Number: 04188397
Date of Incorporation: 27/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 24 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

 

Ajc Builders Ltd was founded on 27 March 2001 with its registered office in Manchester, it has a status of "Active". There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.