About

Registered Number: 03980912
Date of Incorporation: 26/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Founded in 2000, Ajc Holdings Ltd has its registered office in Brighton, it has a status of "Active". There is only one director listed for Ajc Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS SMITH, Nicola 26 February 2002 08 May 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA01 - Change of accounting reference date 04 November 2015
AAMD - Amended Accounts 22 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 11 February 2010
AD01 - Change of registered office address 16 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363a - Annual Return 13 June 2006
353 - Register of members 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2006
AAMD - Amended Accounts 13 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 01 December 2002
AA - Annual Accounts 01 December 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
395 - Particulars of a mortgage or charge 20 May 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
363s - Annual Return 07 June 2001
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 April 2005 Outstanding

N/A

Third party legal charge 09 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.