About

Registered Number: 03763739
Date of Incorporation: 04/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 60 Mill Hill, Baginton, Coventry, Warwickshire, CV8 3AG

 

Ajc Projects Ltd was founded on 04 May 1999 and are based in Coventry, Warwickshire, it has a status of "Active". The current directors of the company are listed as Coleman, Anthony John, Coleman, Teresa Annette in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Anthony John 16 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Teresa Annette 16 September 1999 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
AA - Annual Accounts 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 26 May 2000
RESOLUTIONS - N/A 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
225 - Change of Accounting Reference Date 29 September 1999
CERTNM - Change of name certificate 24 September 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.