About

Registered Number: 05079480
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 70 Cavendish Road, Eccles, Manchester, M30 9EF,

 

Based in Manchester, Ajs Installations Ltd was established in 2004. The companies directors are listed as Kehoe, Michelle, Kehoe, Michelle in the Companies House registry. We don't currently know the number of employees at Ajs Installations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEHOE, Michelle 18 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KEHOE, Michelle 23 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 June 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 13 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.