Ajc Projects Limited COVENTRY


Ajc Projects started in year 1999 as Private Limited Company with registration number 03763739. The Ajc Projects company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Coventry at 60 Mill Hill. Postal code: CV8 3AG. Since September 27, 1999 Ajc Projects Limited is no longer carrying the name Zeus 2000.

The company has 2 directors, namely Teresa C., Anthony C.. Of them, Anthony C. has been with the company the longest, being appointed on 16 September 1999 and Teresa C. has been with the company for the least time - from 16 January 2006. As of 29 April 2024, there was 1 ex secretary - Teresa C.. There were no ex directors.

Ajc Projects Limited Address / Contact

Office Address 60 Mill Hill
Office Address2 Baginton
Town Coventry
Post code CV8 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03763739
Date of Incorporation Tue, 4th May 1999
Industry Management consultancy activities other than financial management
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Teresa C.

Position: Director

Appointed: 16 January 2006

Anthony C.

Position: Director

Appointed: 16 September 1999

Teresa C.

Position: Secretary

Appointed: 16 September 1999

Resigned: 30 April 2007

Harold W.

Position: Nominee Secretary

Appointed: 04 May 1999

Resigned: 16 September 1999

Yvonne W.

Position: Nominee Director

Appointed: 04 May 1999

Resigned: 16 September 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Teresa C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights.

Teresa C.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Zeus 2000 September 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 72713 302       
Balance Sheet
Cash Bank In Hand14 07813 348       
Current Assets21 47229 88937 20719 31917 98712 08814 02816 60913 004
Debtors7 39416 541       
Tangible Fixed Assets370426       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve6 71713 292       
Shareholder Funds6 72713 302       
Other
Average Number Employees During Period    11111
Creditors 17 01317 59415 03713 3438 5757 1356 2077 432
Creditors Due Within One Year15 11517 013       
Fixed Assets 42625636021616498418251
Net Current Assets Liabilities6 35712 87619 6134 2824 6443 5136 89310 4025 572
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 339       
Tangible Fixed Assets Cost Or Valuation6 2166 555       
Tangible Fixed Assets Depreciation5 8466 129       
Tangible Fixed Assets Depreciation Charged In Period 283       
Total Assets Less Current Liabilities6 72713 30219 8694 6424 8603 6776 99110 8205 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, March 2023
Free Download (6 pages)

Company search

Advertisements