Ajc Automotive Services Limited

DataGardener
live
Small

Ajc Automotive Services Limited

03866908Private Limited With Share Capital

C/O Tc Citroen Wells Limited, 5Th Floor, 3 Dorset Rise, EC4Y8EN
Incorporated

27/10/1999

Company Age

26 years

Directors

4

Employees

45

SIC Code

45200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ajc Automotive Services Limited (03866908) is a private limited with share capital incorporated on 27/10/1999 (26 years old) and registered in 3 dorset rise, EC4Y8EN. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Fix auto dagenham is and independent vehicle accident repair centre, the company has won numerous industry awards including bodyshop of the year 2010 and was the first bodyshop in the uk to be awarded the prestigious pas125 bsi kitemark for vehicle body repair, fix auto dagenham was established by c...

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 27/10/1999
EC4Y8EN
45 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£1.25M

Net Assets

£-7.7K

Est. Turnover

£2.63M

AI Estimated
Unreported
Cash

£42.6K

Key Metrics

45

Employees

4

Directors

8

Shareholders

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Termination Director Company With Name
Category:Officers
Date:07-10-2010
Termination Director Company With Name
Category:Officers
Date:20-09-2010
Legacy
Category:Mortgage
Date:12-04-2010
Legacy
Category:Mortgage
Date:08-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Legacy
Category:Mortgage
Date:16-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Officers
Date:02-01-2009
Legacy
Category:Officers
Date:02-01-2009
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Capital
Date:17-03-2008
Resolution
Category:Resolution
Date:13-03-2008
Legacy
Category:Officers
Date:01-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2008
Legacy
Category:Annual Return
Date:01-12-2007
Legacy
Category:Annual Return
Date:20-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2006
Legacy
Category:Annual Return
Date:08-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2005
Legacy
Category:Annual Return
Date:17-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2003
Legacy
Category:Annual Return
Date:22-11-2003
Resolution
Category:Resolution
Date:13-08-2003
Resolution
Category:Resolution
Date:13-08-2003
Resolution
Category:Resolution
Date:13-08-2003
Legacy
Category:Mortgage
Date:15-04-2003
Legacy
Category:Mortgage
Date:03-02-2003
Legacy
Category:Annual Return
Date:26-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2002
Legacy
Category:Capital
Date:25-01-2002
Legacy
Category:Capital
Date:25-01-2002
Resolution
Category:Resolution
Date:25-01-2002
Legacy
Category:Annual Return
Date:12-11-2001

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Tc Citroen Wells Limited, 5Th Floor, 3 Dorset Rise, London Ec4Y 8En, EC4Y8ENRegistered
Devonshire House, 1 Devonshire Street, London, W1W5DR

Contact

02085926111
C/O Tc Citroen Wells Limited, 5Th Floor, 3 Dorset Rise, EC4Y8EN