About

Registered Number: 04393531
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB,

 

Ajs Welding Ltd was registered on 13 March 2002 with its registered office in Basildon, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew John 13 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Margaret Ann 13 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 28 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.