About

Registered Number: 04831525
Date of Incorporation: 14/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 92 Albany Gardens, Colchester, CO2 8HU

 

Based in Colchester, Aje Graffix Ltd was founded on 14 July 2003, it's status at Companies House is "Active". The current directors of this company are listed as Eales, Stephen Geoffery, Eales, Andrew John, Eales, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES, Andrew John 14 July 2003 - 1
EALES, Sarah 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
EALES, Stephen Geoffery 14 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 28 December 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
287 - Change in situation or address of Registered Office 12 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 July 2005
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 26 April 2004
AA - Annual Accounts 26 April 2004
225 - Change of Accounting Reference Date 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.