Ajs Ltd DAGENHAM


Ajs started in year 1994 as Private Limited Company with registration number 02944618. The Ajs company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Dagenham at Farley House Kinvara Business Park. Postal code: RM8 1RY. Since 19th February 2007 Ajs Ltd is no longer carrying the name A. J. Sibthorpe &.

At the moment there are 2 directors in the the firm, namely Samantha O. and Patrick O.. In addition one secretary - Samantha O. - is with the company. As of 11 May 2024, there were 16 ex directors - Gary R., Gary D. and others listed below. There were no ex secretaries.

Ajs Ltd Address / Contact

Office Address Farley House Kinvara Business Park
Office Address2 22-42 Freshwater Road
Town Dagenham
Post code RM8 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944618
Date of Incorporation Fri, 1st Jul 1994
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Samantha O.

Position: Director

Appointed: 04 September 2017

Patrick O.

Position: Director

Appointed: 03 November 2006

Samantha O.

Position: Secretary

Appointed: 01 July 1994

Gary R.

Position: Director

Appointed: 25 March 2017

Resigned: 19 September 2017

Gary D.

Position: Director

Appointed: 25 March 2017

Resigned: 31 August 2017

Antony H.

Position: Director

Appointed: 31 March 2015

Resigned: 12 September 2017

John B.

Position: Director

Appointed: 25 June 2014

Resigned: 25 March 2017

Stephen T.

Position: Director

Appointed: 06 November 2013

Resigned: 31 July 2014

Dalziel G.

Position: Director

Appointed: 21 November 2011

Resigned: 30 June 2015

John T.

Position: Director

Appointed: 01 August 2008

Resigned: 04 September 2017

Anthony G.

Position: Director

Appointed: 11 September 2007

Resigned: 31 March 2015

Christopher B.

Position: Director

Appointed: 11 September 2007

Resigned: 11 March 2008

Ralph L.

Position: Director

Appointed: 02 July 2007

Resigned: 15 February 2010

Douglas M.

Position: Director

Appointed: 03 October 2005

Resigned: 15 February 2007

Gerry M.

Position: Director

Appointed: 03 October 2005

Resigned: 24 May 2006

Roger B.

Position: Director

Appointed: 03 October 2005

Resigned: 04 June 2008

Kevin B.

Position: Director

Appointed: 06 February 1999

Resigned: 24 October 2013

Ian S.

Position: Director

Appointed: 10 June 1996

Resigned: 06 February 1999

Patrick O.

Position: Director

Appointed: 01 July 1994

Resigned: 10 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1994

Resigned: 01 July 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Patrick O. This PSC and has 75,01-100% shares.

Patrick O.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

A. J. Sibthorpe & February 19, 2007
A.j. Sibthorpe And Company (ilford) January 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Accounting reference date changed from 31st March 2023 to 30th September 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements