Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGS 2 LIMITED
Company Information for

AGS 2 LIMITED

100 RICHMOND ROAD, COMPTON, WOLVERHAMPTON, WEST MIDLANDS, WV3 9JJ,
Company Registration Number
02874137
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ags 2 Ltd
AGS 2 LIMITED was founded on 1993-11-22 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Ags 2 Limited is a Private Limited Company registered in ENGLAND 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
AGS 2 LIMITED
 
Legal Registered Office
100 RICHMOND ROAD
COMPTON
WOLVERHAMPTON
WEST MIDLANDS
WV3 9JJ
Other companies in WV1
 
Previous Names
CARAM LIMITED21/03/2019
Filing Information
Company Number 02874137
Company ID Number 02874137
Date formed 1993-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 09:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGS 2 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.
Companies with same name AGS 2 LIMITED
The following companies were found which have the same name as AGS 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGS 2 LLC 6111 LAKE ST HOUSTON TX 77005 Forfeited Company formed on the 2022-04-18
AGS 2, LLC Dissolved Company formed on the 2008-04-28
AGS 2019 LLC 555 17th Street Suite 3200 Denver CO 80202 Good Standing Company formed on the 2019-09-16
AGS 2021 LTD WOOLPACK CORNER FARM WOOLPACK CORNER BIDDENDEN ASHFORD TN27 8BU Active Company formed on the 2021-09-16
AGS 24 LTD 33 BILTON ROAD BILTON ROAD PERIVALE GREENFORD UB6 7AZ Active - Proposal to Strike off Company formed on the 2020-10-12
AGS 2812, LLC 4121 N 10TH ST MCALLEN TX 78504 Active Company formed on the 2004-05-12

Company Officers of AGS 2 LIMITED

Current Directors
Officer Role Date Appointed
SAROJ JAKHU
Company Secretary 2006-11-15
KRISHNA DEVI JAKHU
Director 1994-06-15
SAROJ KUMAR RAM JAKHU
Director 1994-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MOGUL FINANCIAL LIMITED
Company Secretary 1999-10-01 2006-11-15
SAROJ KUMAR RAM
Company Secretary 1994-06-15 1999-10-01
PHILSEC LIMITED
Nominated Secretary 1993-11-22 1994-06-15
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1993-11-22 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAROJ JAKHU CARAM (AH) LIMITED Company Secretary 2006-11-15 CURRENT 2002-07-27 Active
SAROJ JAKHU EMPOWERING U HEALTHCARE LIMITED Company Secretary 2006-11-15 CURRENT 2002-11-25 Active
SAROJ JAKHU WROTTESLEY HOUSE LIMITED Company Secretary 2006-11-15 CURRENT 1997-10-27 Liquidation
SAROJ JAKHU ARBOUR LODGE LIMITED Company Secretary 2006-11-15 CURRENT 1998-12-21 Active
KRISHNA DEVI JAKHU ARBOUR LODGE LIMITED Director 2004-03-14 CURRENT 1998-12-21 Active
KRISHNA DEVI JAKHU WROTTESLEY HOUSE LIMITED Director 1997-12-09 CURRENT 1997-10-27 Liquidation
SAROJ KUMAR RAM JAKHU EMPOWERING U HEALTHCARE LIMITED Director 2002-11-25 CURRENT 2002-11-25 Active
SAROJ KUMAR RAM JAKHU CARAM (AH) LIMITED Director 2002-07-27 CURRENT 2002-07-27 Active
SAROJ KUMAR RAM JAKHU ARBOUR LODGE LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
SAROJ KUMAR RAM JAKHU WROTTESLEY HOUSE LIMITED Director 1997-12-09 CURRENT 1997-10-27 Liquidation

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
2019-03-21RES15CHANGE OF COMPANY NAME 22/05/19
2019-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 6500
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWARNA RAM
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURBAX RAM
2017-09-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20CH01Director's details changed for Krishna Devi on 2017-03-20
2017-02-01AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 6500
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAROJ KUMAR RAM JAKHU / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAROJ KUMAR RAM JAKHU / 26/05/2016
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 6500.975
2015-12-02AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 6500.975
2014-12-09AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 6500.975
2013-11-29AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAROJ KUMAR RAM JAKHU / 19/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVI / 19/12/2012
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR SAROJ KUMAR RAM JAKHU on 2012-12-19
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AR0122/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-14AR0122/11/10 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-02AR0122/11/09 FULL LIST
2009-09-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-15AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2007-12-21363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: C/O BENTLEY JENNNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1, TELFORD SHROPSHIRE TF3 3BD
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-19363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 18 BALDWIN WAY SWINDON DUDLEY WEST MIDLANDS DY3 4PF
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-23363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-28363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-20288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-28363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-24363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/99
2000-08-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/11/99
2000-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-26363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-10-06288aNEW SECRETARY APPOINTED
1999-10-06288bSECRETARY RESIGNED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 9C HOLLYBUSH LANE PENN WOLVERHAMPTON WV4 4JJ
1998-11-25363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-05363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-17288cDIRECTOR'S PARTICULARS CHANGED
1997-02-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-10363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1995-12-18363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-09-18AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-03395PARTICULARS OF MORTGAGE/CHARGE
1995-07-06395PARTICULARS OF MORTGAGE/CHARGE
1994-12-20363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AGS 2 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 AGS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 AGS 2 LIMITED

Intangible Assets
Patents
We have not found any records of AGS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGS 2 LIMITED
Trademarks
We have not found any records of AGS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGS 2 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 (99999 - Dormant Company) as AGS 2 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AGS 2 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 AGS 2 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 AGS 2 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.