Company NameA.J. Communications Limited
DirectorAndrew James Tayler
Company StatusActive
Company Number03603800
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameAndrew James Tayler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence AddressHares Leap Pump Lane
Chelmsford
Essex
CM1 6TA
Secretary NameWendy Jean Tayler
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHares Leap Pump Lane
Chelmsford
Esses
CM1 6TA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70 at £1Andrew James Tayler
70.00%
Ordinary
30 at £1Wendy Jean Tayler
30.00%
Ordinary

Financials

Year2014
Net Worth£208,929
Cash£216,370
Current Liabilities£84,005

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 February 2017Termination of appointment of Wendy Jean Tayler as a secretary on 20 January 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 February 2017Termination of appointment of Wendy Jean Tayler as a secretary on 20 January 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 June 2016Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 169 New London Road Chelmsford CM2 0AE on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 169 New London Road Chelmsford CM2 0AE on 20 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 24/07/07; no change of members (6 pages)
21 August 2007Return made up to 24/07/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 24/07/06; full list of members (6 pages)
8 August 2006Return made up to 24/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 July 2005Return made up to 24/07/05; full list of members (6 pages)
29 July 2005Return made up to 24/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2004Return made up to 24/07/04; full list of members (6 pages)
12 August 2004Return made up to 24/07/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 August 2003Return made up to 24/07/03; full list of members (6 pages)
19 August 2003Return made up to 24/07/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 August 2002Return made up to 24/07/02; full list of members (6 pages)
15 August 2002Return made up to 24/07/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 August 2001Return made up to 24/07/01; full list of members (6 pages)
22 August 2001Return made up to 24/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
13 September 2000Return made up to 24/07/00; full list of members (6 pages)
13 September 2000Return made up to 24/07/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 August 1999Return made up to 24/07/99; full list of members (6 pages)
9 August 1999Return made up to 24/07/99; full list of members (6 pages)
30 September 1998Ad 26/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1998Ad 26/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)