General information

Name:

Ajs Rallying Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06250352

Incorporation date: 2007-05-17

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

06250352 - registration number for Ajs Rallying Limited. The company was registered as a Private Limited Company on 2007-05-17. The company has existed on the market for seventeen years. This firm may be reached at Leonard Curtis House Elms Square Bury New Road Whitefield in Greater Manchester. The headquarters' area code assigned is M45 7TA. This enterprise's principal business activity number is 93120 meaning Activities of sport clubs. 2022/05/31 is the last time the company accounts were reported.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 17 May 2007

Latest update: 3 April 2024

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 31 May 2023
Confirmation statement last made up date 17 May 2022
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 02 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-03-25 (AD01)
filed on: 25th, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

13 Huddersfield Road

Post code:

S70 2LW

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
16
Company Age

Closest Companies - by postcode