Download leads from Nexok and grow your business. Find out more

AJC Projects Limited

Documents

Total Documents139
Total Pages502

Filing History

2 January 2024Micro company accounts made up to 30 April 2023
10 May 2023Confirmation statement made on 4 May 2023 with updates
14 March 2023Micro company accounts made up to 30 April 2022
17 February 2023Change of details for Mrs Teresa Annette Coleman as a person with significant control on 10 February 2023
17 February 2023Change of details for Mr Anthony John Coleman as a person with significant control on 10 February 2023
4 May 2022Confirmation statement made on 4 May 2022 with no updates
28 January 2022Micro company accounts made up to 30 April 2021
13 May 2021Confirmation statement made on 4 May 2021 with no updates
12 January 2021Micro company accounts made up to 30 April 2020
12 May 2020Confirmation statement made on 4 May 2020 with no updates
20 January 2020Micro company accounts made up to 30 April 2019
16 May 2019Confirmation statement made on 4 May 2019 with no updates
29 January 2019Micro company accounts made up to 30 April 2018
16 May 2018Confirmation statement made on 4 May 2018 with updates
12 January 2018Micro company accounts made up to 30 April 2017
20 May 2017Confirmation statement made on 4 May 2017 with updates
20 May 2017Confirmation statement made on 4 May 2017 with updates
23 January 2017Total exemption small company accounts made up to 30 April 2016
23 January 2017Total exemption small company accounts made up to 30 April 2016
12 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10
12 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10
25 January 2016Total exemption small company accounts made up to 30 April 2015
25 January 2016Total exemption small company accounts made up to 30 April 2015
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
15 January 2015Total exemption small company accounts made up to 30 April 2014
15 January 2015Total exemption small company accounts made up to 30 April 2014
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
15 January 2014Total exemption small company accounts made up to 30 April 2013
15 January 2014Total exemption small company accounts made up to 30 April 2013
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
21 January 2013Total exemption small company accounts made up to 30 April 2012
21 January 2013Total exemption small company accounts made up to 30 April 2012
14 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
14 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
14 July 2012Annual return made up to 4 May 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 May 2011Director's details changed for Mr Anthony John Coleman on 15 October 2010
31 May 2011Director's details changed for Mrs Teresa Annette Coleman on 15 October 2010
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
31 May 2011Director's details changed for Mr Anthony John Coleman on 15 October 2010
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
31 May 2011Director's details changed for Mrs Teresa Annette Coleman on 15 October 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
19 October 2010Registered office address changed from 44 Rodyard Way Coventry West Midlands CV1 2UD on 19 October 2010
19 October 2010Registered office address changed from 44 Rodyard Way Coventry West Midlands CV1 2UD on 19 October 2010
18 May 2010Director's details changed for Teresa Annette Coleman on 4 May 2010
18 May 2010Director's details changed for Anthony John Coleman on 4 May 2010
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Anthony John Coleman on 4 May 2010
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Teresa Annette Coleman on 4 May 2010
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
18 May 2010Director's details changed for Anthony John Coleman on 4 May 2010
18 May 2010Director's details changed for Teresa Annette Coleman on 4 May 2010
1 February 2010Total exemption small company accounts made up to 30 April 2009
1 February 2010Total exemption small company accounts made up to 30 April 2009
29 May 2009Return made up to 04/05/09; full list of members
29 May 2009Return made up to 04/05/09; full list of members
22 January 2009Total exemption small company accounts made up to 30 April 2008
22 January 2009Total exemption small company accounts made up to 30 April 2008
2 June 2008Return made up to 04/05/08; full list of members
2 June 2008Return made up to 04/05/08; full list of members
7 January 2008Total exemption small company accounts made up to 30 April 2007
7 January 2008Total exemption small company accounts made up to 30 April 2007
11 June 2007Return made up to 04/05/07; full list of members
11 June 2007Return made up to 04/05/07; full list of members
11 June 2007Secretary resigned
11 June 2007Secretary resigned
6 February 2007Total exemption small company accounts made up to 30 April 2006
6 February 2007Total exemption small company accounts made up to 30 April 2006
30 May 2006Return made up to 04/05/06; full list of members
30 May 2006Return made up to 04/05/06; full list of members
30 January 2006Total exemption small company accounts made up to 30 April 2005
30 January 2006New director appointed
30 January 2006New director appointed
30 January 2006Total exemption small company accounts made up to 30 April 2005
20 May 2005Return made up to 04/05/05; full list of members
20 May 2005Return made up to 04/05/05; full list of members
16 December 2004Total exemption small company accounts made up to 30 April 2004
16 December 2004Total exemption small company accounts made up to 30 April 2004
27 May 2004Return made up to 04/05/04; full list of members
27 May 2004Return made up to 04/05/04; full list of members
26 November 2003Total exemption small company accounts made up to 30 April 2003
26 November 2003Total exemption small company accounts made up to 30 April 2003
11 June 2003Return made up to 04/05/03; full list of members
11 June 2003Return made up to 04/05/03; full list of members
2 December 2002Total exemption small company accounts made up to 30 April 2002
2 December 2002Total exemption small company accounts made up to 30 April 2002
2 June 2002Return made up to 04/05/02; full list of members
2 June 2002Return made up to 04/05/02; full list of members
15 November 2001Director's particulars changed
15 November 2001Secretary's particulars changed
15 November 2001Total exemption small company accounts made up to 30 April 2001
15 November 2001Registered office changed on 15/11/01 from: 31 cornelius street cheyelsmore coventry west midlands CV3 5FJ
15 November 2001Director's particulars changed
15 November 2001Secretary's particulars changed
15 November 2001Registered office changed on 15/11/01 from: 31 cornelius street cheyelsmore coventry west midlands CV3 5FJ
15 November 2001Total exemption small company accounts made up to 30 April 2001
5 July 2001Registered office changed on 05/07/01 from: 31 cornelius street coventry west midlands CV3 5FJ
5 July 2001Secretary's particulars changed
5 July 2001Director's particulars changed
5 July 2001Director's particulars changed
5 July 2001Registered office changed on 05/07/01 from: 31 cornelius street coventry west midlands CV3 5FJ
5 July 2001Secretary's particulars changed
25 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 2000Accounts for a small company made up to 30 April 2000
13 September 2000Accounts for a small company made up to 30 April 2000
26 May 2000Return made up to 04/05/00; full list of members
26 May 2000Return made up to 04/05/00; full list of members
29 September 1999New director appointed
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 September 1999Registered office changed on 29/09/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
29 September 1999Director resigned
29 September 1999New secretary appointed
29 September 1999Registered office changed on 29/09/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
29 September 1999New director appointed
29 September 1999Accounting reference date shortened from 31/05/00 to 30/04/00
29 September 1999Director resigned
29 September 1999New secretary appointed
29 September 1999Ad 22/09/99--------- £ si 8@1=8 £ ic 2/10
29 September 1999Ad 22/09/99--------- £ si 8@1=8 £ ic 2/10
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 September 1999Secretary resigned
29 September 1999Accounting reference date shortened from 31/05/00 to 30/04/00
29 September 1999Secretary resigned
24 September 1999Company name changed zeus 2000 LIMITED\certificate issued on 27/09/99
24 September 1999Company name changed zeus 2000 LIMITED\certificate issued on 27/09/99
4 May 1999Incorporation
4 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing