About

Registered Number: 01437023
Date of Incorporation: 13/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Unit 49 Waverley Road, Yate, Bristol, Avon, BS37 5QR

 

Having been setup in 1979, Ajm Pet Products Ltd has its registered office in Bristol, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the organisation are James, Susan Lorraine, Pierce, Valerie Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERCE, Valerie Joy N/A 07 March 2000 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Susan Lorraine 09 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 December 2018
AAMD - Amended Accounts 28 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 17 December 2013
MR01 - N/A 08 June 2013
MR01 - N/A 21 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
363s - Annual Return 08 January 2004
225 - Change of Accounting Reference Date 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
AA - Annual Accounts 16 June 2000
169 - Return by a company purchasing its own shares 28 March 2000
RESOLUTIONS - N/A 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 21 November 1999
RESOLUTIONS - N/A 28 September 1999
CERTNM - Change of name certificate 14 June 1999
287 - Change in situation or address of Registered Office 14 June 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 22 November 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 26 January 1995
288 - N/A 24 October 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 20 December 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 08 December 1992
363a - Annual Return 11 February 1992
AA - Annual Accounts 29 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1991
363a - Annual Return 12 December 1990
RESOLUTIONS - N/A 29 November 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 14 March 1988
AA - Annual Accounts 03 March 1988
287 - Change in situation or address of Registered Office 09 December 1986
363 - Annual Return 27 November 1986
AA - Annual Accounts 11 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2013 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

Fixed and floating charge 20 January 1993 Outstanding

N/A

Legal charge 14 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.