A.J.S. GAS & HEATING SERVICES LTD
Overview
Company Name | A.J.S. GAS & HEATING SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04348715 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A.J.S. GAS & HEATING SERVICES LTD?
- Repair of other equipment (33190) / Manufacturing
Where is A.J.S. GAS & HEATING SERVICES LTD located?
Registered Office Address | 6 Southgate House Plough Road Great Bentley CO7 8LG Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A.J.S. GAS & HEATING SERVICES LTD?
Company Name | From | Until |
---|---|---|
AGS GAS & HEATING SERVICES LIMITED | Mar 21, 2002 | Mar 21, 2002 |
JOINOFFICE LIMITED | Jan 08, 2002 | Jan 08, 2002 |
What are the latest accounts for A.J.S. GAS & HEATING SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for A.J.S. GAS & HEATING SERVICES LTD?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for A.J.S. GAS & HEATING SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Robert James Wallace on Dec 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Vanessa Jane Wallace on Dec 01, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Vanessa Jane Wallace as a person with significant control on Dec 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Robert James Wallace as a person with significant control on Dec 01, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 62 Upper Park Road Brightlingsea Colchester Essex CO7 0JG England to 6 Southgate House Plough Road Great Bentley Colchester Essex CO7 8LG on Dec 02, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Vanessa Jane Wallace on Jan 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert James Wallace on Jan 08, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Change of details for Mrs Vanessa Jane Wallace as a person with significant control on Aug 26, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Robert James Wallace as a person with significant control on Aug 26, 2020 | 2 pages | PSC04 | ||
Director's details changed for Vanessa Jane Wallace on Sep 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Robert James Wallace on Sep 02, 2020 | 2 pages | CH01 | ||
Registered office address changed from Unit 2 the Courtyard Balls Farm, Tye Road Elmstead Market Colchester Essex CO7 7BB England to 62 Upper Park Road Brightlingsea Colchester Essex CO7 0JG on Sep 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 08, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Robert James Wallace on Feb 12, 2020 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Who are the officers of A.J.S. GAS & HEATING SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALLACE, Robert James | Director | Plough Road Great Bentley CO7 8LG Colchester 6 Southgate House Essex England | United Kingdom | British | Director | 131553010002 | ||||
WALLACE, Vanessa Jane | Director | Plough Road Great Bentley CO7 8LG Colchester 6 Southgate House Essex England | United Kingdom | British | Director | 131553150001 | ||||
SMITH, Joanne | Secretary | 82 Turner Road CO4 5JY Colchester Essex | British | Receptionist | 81232990002 | |||||
FAIRPLAY INVESTMENTS LTD | Secretary | Epworth House 25 City Road EC1Y 1AR London | 63599170001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
SMITH, Anthony | Director | 82 Turner Road CO4 5JY Colchester Essex | British | Gas Engineer | 100253270001 | |||||
SMITH, Joanne | Director | 82 Turner Road CO4 5JY Colchester Essex | British | Accountant | 81232990002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of A.J.S. GAS & HEATING SERVICES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert James Wallace | Apr 06, 2016 | Plough Road Great Bentley CO7 8LG Colchester 6 Southgate House Essex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Vanessa Jane Wallace | Apr 06, 2016 | Plough Road Great Bentley CO7 8LG Colchester 6 Southgate House Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0