About

Registered Number: 04915680
Date of Incorporation: 30/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor 6 Bevis Marks, London, EC3A 7BA,

 

Founded in 2003, A.J.P. Safety Ltd are based in London, it's status is listed as "Active". The current directors of the business are listed as Hussain, Rasib, Pillay, Pragashnie, Price, Andrew John, Price, Helen Louise at Companies House. We don't currently know the number of employees at A.J.P. Safety Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Rasib 08 September 2018 - 1
PILLAY, Pragashnie 01 April 2018 - 1
PRICE, Andrew John 30 September 2003 01 April 2018 1
PRICE, Helen Louise 30 September 2003 01 April 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 September 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 September 2018
PSC07 - N/A 21 September 2018
AP01 - Appointment of director 21 September 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
PSC07 - N/A 05 April 2018
AP01 - Appointment of director 05 April 2018
PSC01 - N/A 05 April 2018
AD01 - Change of registered office address 26 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
PSC01 - N/A 26 October 2017
AA - Annual Accounts 27 October 2016
AA01 - Change of accounting reference date 13 October 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 02 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 16 October 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
225 - Change of Accounting Reference Date 23 July 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.