General information

Name:

Ajs Servtech Limited

Office Address:

1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham

Number: 07334997

Incorporation date: 2010-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

07334997 is a registration number of Ajs Servtech Ltd. The firm was registered as a Private Limited Company on August 3, 2010. The firm has existed on the market for the last fourteen years. The firm can be gotten hold of in 1580 Parkway Solent Business Park Whiteley in Fareham. It's post code assigned to this address is PO15 7AG. The firm now known as Ajs Servtech Ltd, was earlier listed under the name of Ajs Servetech. The transformation has occurred in September 8, 2010. The firm's SIC code is 43210 and their NACE code stands for Electrical installation. The firm's latest financial reports were submitted for the period up to 2021-08-31 and the most current annual confirmation statement was released on 2023-08-03.

  • Previous company's names
  • Ajs Servtech Ltd 2010-09-08
  • Ajs Servetech Limited 2010-08-03

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 03 August 2010

Latest update: 2 March 2024

People with significant control

Andrew S.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 23 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Address change date: 2023/10/18. New Address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG. Previous address: C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom (AD01)
filed on: 18th, October 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reaidng

HQ address,
2013

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

HQ address,
2014

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

HQ address,
2015

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

HQ address,
2016

Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Accountant/Auditor,
2014 - 2016

Name:

Melanie Curtis Accountants Ltd

Address:

Wellington Office Stratfield Saye

Post code:

RG7 2BT

City / Town:

Reading

Accountant/Auditor,
2012

Name:

Melanie Curtis Accountants Ltd

Address:

Unit 1, The Forge Reading Road Burghfield Common

Post code:

RG7 3BL

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
13
Company Age

Closest Companies - by postcode