About

Registered Number: 06933003
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire, BB6 7UA,

 

Ajs Bulk Services Ltd was registered on 12 June 2009 and are based in Blackburn in Lancashire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony James 12 June 2009 - 1
SMITH, Lorraine 15 January 2016 - 1
SMITH, Nicola 15 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CH01 - Change of particulars for director 05 March 2020
PSC04 - N/A 05 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 June 2019
PSC01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
PSC09 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 21 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 November 2017
SH01 - Return of Allotment of shares 12 September 2017
RESOLUTIONS - N/A 11 September 2017
MR04 - N/A 01 September 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 21 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 29 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 27 September 2013
AD01 - Change of registered office address 03 July 2013
AR01 - Annual Return 13 June 2013
MG01 - Particulars of a mortgage or charge 30 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 June 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 03 October 2010
AA01 - Change of accounting reference date 03 September 2010
AR01 - Annual Return 17 August 2010
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2012 Outstanding

N/A

All assets debenture 27 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.