Ajs Bulk Services Ltd was registered on 12 June 2009 and are based in Blackburn in Lancashire, it's status is listed as "Active".
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2012 | Outstanding |
N/A |
All assets debenture | 27 April 2012 | Fully Satisfied |
N/A |