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

AJS PROPERTY DEVELOPMENT LIMITED

NEW QUORN HOUSE, 41 POTTER STREET, WORKSOP, NOTTINGHAMSHIRE, S80 1JH,
Company Registration Number
03956651
Private Limited Company
Active

Company Overview

About Ajs Property Development Ltd
AJS PROPERTY DEVELOPMENT LIMITED was founded on 2000-03-27 and has its registered office in Worksop. The organisation's status is listed as "Active". Ajs Property Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AJS PROPERTY DEVELOPMENT LIMITED
 
Legal Registered Office
NEW QUORN HOUSE
41 POTTER STREET
WORKSOP
NOTTINGHAMSHIRE
S80 1JH
Other companies in S80
 
Filing Information
Company Number 03956651
Company ID Number 03956651
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB806165540  
Last Datalog update: 2024-05-05 05:18:09
Primary Source:Companies House
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 AJS PROPERTY DEVELOPMENT LIMITED
The following companies were found which have the same name as AJS PROPERTY DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJS PROPERTY DEVELOPMENT, INC. 5100 TOWN CENTER CIRCLE SUITE 400 BOCA RATON FL 33486 Inactive Company formed on the 2005-12-19

Company Officers of AJS PROPERTY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ARMSTRONG
Company Secretary 2009-07-31
PATRICK ARMSTRONG
Director 2003-04-06
CHRISTOPHER SMITH
Director 2000-08-01
JOHN WHEATLEY
Director 2000-03-27
ALAN WRAGG
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH MORRIS
Company Secretary 2000-08-01 2009-07-31
ALAN WRAGG
Company Secretary 2000-03-27 2000-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-27 2000-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-27 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ARMSTRONG CRAGS INVESTMENTS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
CHRISTOPHER SMITH CRAGS INVESTMENTS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
JOHN WHEATLEY AJB PROPERTY MANAGEMENT LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN WHEATLEY CRAGS INVESTMENTS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
ALAN WRAGG CRAGS INVESTMENTS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-28Change of details for Mr John Wheatley as a person with significant control on 2023-09-28
2023-09-28Director's details changed for Mr John Wheatley on 2023-09-28
2023-04-21CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0127/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0127/03/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0127/03/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10CH01Director's details changed for Alan Wragg on 2011-01-01
2011-04-04AR0127/03/11 ANNUAL RETURN FULL LIST
2011-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK ARMSTRONG on 2011-01-01
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHEATLEY / 01/01/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ARMSTRONG / 01/01/2011
2010-10-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRAGG / 27/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHEATLEY / 27/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 27/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ARMSTRONG / 27/03/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18288aSECRETARY APPOINTED MR PATRICK ARMSTRONG
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN MORRIS
2009-04-20363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM UNIT 3 CRAGS INDUSTRIAL PARK MORVEN STREET, CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4AJ
2008-04-07363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27ELRESS386 DISP APP AUDS 18/07/06
2006-07-27ELRESS366A DISP HOLDING AGM 18/07/06
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/05
2005-05-26363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-10363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-15288cDIRECTOR'S PARTICULARS CHANGED
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-01-03288bSECRETARY RESIGNED
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-04-04288bSECRETARY RESIGNED
2000-04-04288bDIRECTOR RESIGNED
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288aNEW SECRETARY APPOINTED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AJS PROPERTY DEVELOPMENT 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 AJS PROPERTY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 278,048
Creditors Due Within One Year 2012-04-01 £ 595,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AJS PROPERTY DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 69,378
Current Assets 2012-04-01 £ 75,815
Debtors 2012-04-01 £ 6,437
Fixed Assets 2012-04-01 £ 1,387,466
Shareholder Funds 2012-04-01 £ 590,146
Tangible Fixed Assets 2012-04-01 £ 1,387,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AJS PROPERTY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJS PROPERTY DEVELOPMENT LIMITED
Trademarks
We have not found any records of AJS PROPERTY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJS PROPERTY DEVELOPMENT 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 (68209 - Other letting and operating of own or leased real estate) as AJS PROPERTY DEVELOPMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AJS PROPERTY DEVELOPMENT 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 AJS PROPERTY DEVELOPMENT 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 AJS PROPERTY DEVELOPMENT 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.
    Other companies at postcode S80 1JH