Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.J. SPECIALIST WELDING SERVICES LIMITED
Company Information for

A.J. SPECIALIST WELDING SERVICES LIMITED

PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW,
Company Registration Number
01210495
Private Limited Company
Active

Company Overview

About A.j. Specialist Welding Services Ltd
A.J. SPECIALIST WELDING SERVICES LIMITED was founded on 1975-05-01 and has its registered office in Leicester. The organisation's status is listed as "Active". A.j. Specialist Welding Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.J. SPECIALIST WELDING SERVICES LIMITED
 
Legal Registered Office
PARK HOUSE
37 CLARENCE STREET
LEICESTER
LEICESTERSHIRE
LE1 3RW
Other companies in LE1
 
Filing Information
Company Number 01210495
Company ID Number 01210495
Date formed 1975-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. SPECIALIST WELDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TORR WATERFIELD LIMITED   WINFIELDS BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.J. SPECIALIST WELDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARY CHAMBERS
Company Secretary 1993-11-26
CHRISTINE MARY CHAMBERS
Director 1994-04-01
KEITH STUART CHAMBERS
Director 2004-04-01
ANITA RAO
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH THOMAS CHAMBERS
Director 1998-01-08 2016-01-06
PETER WESTON KNIGHT
Director 1993-11-26 2000-03-14
JEAN JONES
Company Secretary 1992-04-30 1993-11-26
ANTHONY JOHN JONES
Director 1992-04-30 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STUART CHAMBERS NIRAC DESIGN ENGINEERING LTD Director 2016-08-12 CURRENT 2016-08-12 Active
KEITH STUART CHAMBERS NIRAC LIMITED Director 2016-06-24 CURRENT 2016-06-24 Dissolved 2017-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-08-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-08-2430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-07-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Pannell House 159 Charles Street Leicester LE1 1LD
2018-05-01PSC04Change of details for Mr Keith Stuart Chambers as a person with significant control on 2018-04-30
2018-05-01CH01Director's details changed for Mr Keith Stuart Chambers on 2018-04-30
2017-06-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS CHAMBERS
2015-12-09CH01Director's details changed for Keith Stuart Chambers on 2015-12-09
2015-08-06SH10Particulars of variation of rights attached to shares
2015-08-06SH08Change of share class name or designation
2015-08-06RES12VARYING SHARE RIGHTS AND NAMES
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-06CC04Statement of company's objects
2015-07-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA RAO / 01/01/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART CHAMBERS / 01/01/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY CHAMBERS / 01/01/2015
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS CHAMBERS / 01/01/2015
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-10AR0130/04/14 ANNUAL RETURN FULL LIST
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-30AR0130/04/13 FULL LIST
2012-05-16AR0130/04/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA RAO / 12/12/2006
2012-04-16AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-18AR0130/04/11 FULL LIST
2010-08-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-19AR0130/04/10 FULL LIST
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-25363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-21363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-29363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-24288bDIRECTOR RESIGNED
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-03363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-08363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-13288cSECRETARY'S PARTICULARS CHANGED
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-14363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-14363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-05-16363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-04-09288DIRECTOR RESIGNED
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-06-28363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-25288NEW DIRECTOR APPOINTED
1994-02-03169£ IC 100/50 26/11/93 £ SR 50@1=50
1994-01-06288NEW DIRECTOR APPOINTED
1993-12-15288SECRETARY RESIGNED
1993-12-15288NEW SECRETARY APPOINTED
1993-12-11SRES01ALTER MEM AND ARTS 26/11/93
1993-06-10363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-06-29363xRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-03-25287REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HOUSE 3 HORSEFAIR ST LEICESTER LE1 5BP
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.J. SPECIALIST WELDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.J. SPECIALIST WELDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.J. SPECIALIST WELDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of A.J. SPECIALIST WELDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. SPECIALIST WELDING SERVICES LIMITED
Trademarks
We have not found any records of A.J. SPECIALIST WELDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. SPECIALIST WELDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A.J. SPECIALIST WELDING SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where A.J. SPECIALIST WELDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J. SPECIALIST WELDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.J. SPECIALIST WELDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.