Ajs Bulk Services Limited

DataGardener
ajs bulk services limited
live
Small

Ajs Bulk Services Limited

06933003Private Limited With Share Capital

Aja Smith Transport Heys Lane, Great Harwood, Blackburn, BB67UA
Incorporated

12/06/2009

Company Age

16 years

Directors

2

Employees

10

SIC Code

49410

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ajs Bulk Services Limited (06933003) is a private limited with share capital incorporated on 12/06/2009 (16 years old) and registered in blackburn, BB67UA. The company operates under SIC code 49410 - freight transport by road.

Ajs bulk services limited is a transportation/trucking/railroad company based out of aja smith transport heys lane great harwood, blackburn, united kingdom.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 12/06/2009
BB67UA
10 employees

Financial Overview

Total Assets

£1.44M

Liabilities

£1.06M

Net Assets

£379.8K

Est. Turnover

£4.68M

AI Estimated
Unreported
Cash

£10.3K

Key Metrics

10

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Capital Allotment Shares
Category:Capital
Date:12-09-2017
Resolution
Category:Resolution
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Capital Alter Shares Subdivision
Category:Capital
Date:19-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Capital Allotment Shares
Category:Capital
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Legacy
Category:Mortgage
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Legacy
Category:Mortgage
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Incorporation Company
Category:Incorporation
Date:12-06-2009

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

21 Woodlands Park, Whalley, Clitheroe, Lancashire, BB79UG
Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire Bb6 7Ua, BB67UARegistered

Related Companies

1

Contact

Aja Smith Transport Heys Lane, Great Harwood, Blackburn, BB67UA