About

Registered Number: 04616753
Date of Incorporation: 13/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4 Witan Way, Witney, Oxfordshire, OX28 6FF,

 

Ajs Brickwork & Stonework Ltd was founded on 13 December 2002 with its registered office in Witney in Oxfordshire, it has a status of "Active". We don't know the number of employees at this company. The current directors of this business are listed as Stiffell, Alyson Tracy Louise, Stiffell, John Lawrence, Stiffell, Andrew Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIFFELL, John Lawrence 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STIFFELL, Alyson Tracy Louise 31 August 2016 - 1
STIFFELL, Andrew Paul 16 December 2002 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 04 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 December 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP03 - Appointment of secretary 23 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 December 2010
AA01 - Change of accounting reference date 23 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 22 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.