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

A J P M S LIMITED

DALE FARM WORCESTER LANE, SUTTON COLDFIELD, WEST MIDLANDS, B75 5PR,
Company Registration Number
04095669
Private Limited Company
Active

Company Overview

About A J P M S Ltd
A J P M S LIMITED was founded on 2000-10-19 and has its registered office in West Midlands. The organisation's status is listed as "Active". A J P M S Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A J P M S LIMITED
 
Legal Registered Office
DALE FARM WORCESTER LANE
SUTTON COLDFIELD
WEST MIDLANDS
B75 5PR
Other companies in B75
 
Filing Information
Company Number 04095669
Company ID Number 04095669
Date formed 2000-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J P M S 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 P M S LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOY ROBINSON
Company Secretary 2017-02-08
JANET ANNE GILMOUR
Director 2000-10-19
MARK ERIC GILMOUR
Director 2000-12-22
PAUL JAMES GILMOUR
Director 2000-12-22
SUSAN JOY ROBINSON
Director 2000-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD LYMBURNER GILMOUR
Company Secretary 2000-10-19 2016-12-22
ARCHIBALD LYMBURNER GILMOUR
Director 2000-10-19 2016-02-22
DOROTHY MAY GRAEME
Nominated Secretary 2000-10-19 2000-10-19
LESLEY JOYCE GRAEME
Nominated Director 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANNE GILMOUR LIGHTS IN FRANCE TRUST Director 2018-05-13 CURRENT 2011-04-18 Active - Proposal to Strike off
JANET ANNE GILMOUR HAVEN EAST KILBRIDE Director 2015-11-03 CURRENT 2015-11-03 Active
JANET ANNE GILMOUR HARVEST FIELDS CENTRE LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
JANET ANNE GILMOUR QUOTHQUAN TRUST Director 2004-12-17 CURRENT 2004-12-17 Active
JANET ANNE GILMOUR HARVEST FIELDS COMMUNITY CHURCH Director 2003-06-30 CURRENT 2003-06-30 Active
JANET ANNE GILMOUR QUOTHQUAN HOMES Director 2001-06-21 CURRENT 2001-06-21 Active
JANET ANNE GILMOUR HARVEST FIELDS LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
JANET ANNE GILMOUR HARVEST FIELDS HOMES Director 1998-06-25 CURRENT 1998-06-25 Active
JANET ANNE GILMOUR QUOTHQUAN LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
MARK ERIC GILMOUR A LITTLE BIT OF LOVE Director 2014-08-22 CURRENT 2014-08-22 Active
MARK ERIC GILMOUR YIELD LAND TRUST LIMITED Director 2010-12-16 CURRENT 2006-09-18 Active
MARK ERIC GILMOUR HARVEST FIELDS LIMITED Director 2000-12-22 CURRENT 1999-12-03 Active
PAUL JAMES GILMOUR LIGHTS IN FRANCE TRUST Director 2018-05-13 CURRENT 2011-04-18 Active - Proposal to Strike off
PAUL JAMES GILMOUR QUOTHQUAN LIMITED Director 2017-02-08 CURRENT 1994-11-29 Active
PAUL JAMES GILMOUR UPSTREAM CHARITABLE TRUST Director 2015-02-18 CURRENT 2015-02-18 Active
SUSAN JOY ROBINSON HARVEST FIELDS HOMES Director 2017-02-08 CURRENT 1998-06-25 Active
SUSAN JOY ROBINSON QUOTHQUAN TRUST Director 2017-02-08 CURRENT 2004-12-17 Active
SUSAN JOY ROBINSON QUOTHQUAN HOMES Director 2017-02-08 CURRENT 2001-06-21 Active
SUSAN JOY ROBINSON SQUISHY Director 2014-08-30 CURRENT 2014-08-30 Active
SUSAN JOY ROBINSON HARVEST FIELDS LIMITED Director 2000-12-22 CURRENT 1999-12-03 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
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GILMOUR
2019-10-07PSC07CESSATION OF JANET ANNE GILMOUR AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANNE GILMOUR
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET GILMOUR
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-15PSC07CESSATION OF ARCHIBALD LYMBURNER GILMOUR AS A PERSON OF SIGNIFICANT CONTROL
2017-02-20TM02Termination of appointment of Archibald Lymburner Gilmour on 2016-12-22
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD LYMBURNER GILMOUR
2017-02-20AP03Appointment of Mrs Susan Joy Robinson as company secretary on 2017-02-08
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Paul James Gilmour on 2015-01-23
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-03CH01Director's details changed for Paul James Gilmour on 2014-08-23
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-18AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AR0114/09/11 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-30AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-18363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-25363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-07363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-10225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bSECRETARY RESIGNED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2000-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A J P M S 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 P M S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A J P M S LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A J P M S LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A J P M S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J P M S LIMITED
Trademarks
We have not found any records of A J P M S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J P M S 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 (74990 - Non-trading company) as A J P M S LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A J P M S 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 P M S 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 P M S 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.