Aje Infrastructure Services Limited

General information

Name:

Aje Infrastructure Services Ltd

Office Address:

19-20 Muirhead Quay Fresh Wharf Higbridge Road IG11 7BD Barking

Number: 03401125

Incorporation date: 1997-07-09

End of financial year: 27 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 marks the start of Aje Infrastructure Services Limited, the firm which is located at 19-20 Muirhead Quay Fresh Wharf, Higbridge Road in Barking. This means it's been twenty seven years Aje Infrastructure Services has been on the market, as the company was created on 1997-07-09. The firm reg. no. is 03401125 and the company postal code is IG11 7BD. Even though recently referred to as Aje Infrastructure Services Limited, it previously was known under a different name. The company was known under the name A & J Employment until 1999-08-25, at which point the company name got changed to A & J Electrical Services. The definitive change came on 2011-06-16. This firm's SIC code is 43210 which means Electrical installation. Aje Infrastructure Services Ltd released its account information for the period that ended on July 31, 2022. The business most recent confirmation statement was submitted on July 9, 2023.

With three recruitment announcements since Friday 20th November 2015, the enterprise has been active on the labour market. On Wednesday 2nd November 2016, it started looking for job candidates for a Business Development Manager post in East London, and on Friday 20th November 2015, for the vacant post of a Lead Project Engineer - Telecoms in East London. So far, they have hired candidates for the Telecommunications Project Planner positions.

According to the enterprise's register, for 11 years there have been three directors: Kashif S., Tony B. and John S.. In order to help the directors in their tasks, this specific firm has been using the skills of John S. as a secretary since 1997.

  • Previous company's names
  • Aje Infrastructure Services Limited 2011-06-16
  • A & J Electrical Services Limited 1999-08-25
  • A & J Employment Limited 1997-07-09

Financial data based on annual reports

Company staff

Kashif S.

Role: Director

Appointed: 06 June 2013

Latest update: 15 April 2024

Tony B.

Role: Director

Appointed: 01 August 1999

Latest update: 15 April 2024

John S.

Role: Director

Appointed: 09 July 1997

Latest update: 15 April 2024

John S.

Role: Secretary

Appointed: 09 July 1997

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Tony B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tony B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 28 July 2014
Date Approval Accounts 24 July 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 May 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 28th June 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28th June 2013

Jobs and Vacancies at Aje Infrastructure Services Ltd

Business Development Manager in East London, posted on Wednesday 2nd November 2016
Region / City East London
Salary From £32000.00 to £35000.00 per year
Job type permanent
Expiration date Thursday 15th December 2016
 
Telecommunications Project Planner in North London, posted on Friday 29th July 2016
Region / City North London
Salary From £30000.00 to £33000.00 per year
Job type permanent
Expiration date Saturday 10th September 2016
 
Lead Project Engineer - Telecoms in East London, posted on Friday 20th November 2015
Region / City East London
Salary From £40000.00 to £45000.00 per year
Job type permanent
Expiration date Saturday 2nd January 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Priestley House Priestley Gardens

Post code:

RM6 4SN

City / Town:

Chadwell Heath

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
26
Company Age

Closest Companies - by postcode