Company NameA.J.S. Scaffolding Services Limited
DirectorsAlan Arthur Jenkins and Tom Owen Jenkins
Company StatusActive
Company Number03928837
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameAlan Arthur Jenkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cottis Yard
Purdeys Industrial E
Rochford
Essex
SS4 1ND
Director NameMr Tom Owen Jenkins
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(16 years, 1 month after company formation)
Appointment Duration8 years
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cottis Yard
Purdeys Industrial E
Rochford
Essex
SS4 1ND
Director NameNicholas Terry Jeacock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSite & Contracts Manager
Correspondence Address182 Rayleigh Road
Eastwood
Leigh On Sea
Essex
SS9 5XQ
Secretary NameSusan May Jenkins
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address288 Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameMr Matthew Robert Brownlee-Stokes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Cottis Yard
Purdeys Industrial E
Rochford
Essex
SS4 1ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteajsscaffolding.co.uk
Telephone01702 544299
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 3 Cottis Yard
Purdeys Industrial E
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1A.a. Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£155,216
Cash£33,014
Current Liabilities£47,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
10 November 2020Director's details changed for Alan Arthur Jenkins on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr Alan Arthur Jenkins as a person with significant control on 9 November 2020 (2 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
17 September 2019Termination of appointment of Matthew Robert Brownlee-Stokes as a director on 17 September 2019 (1 page)
21 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 February 2018Director's details changed for Mr Tom Owen Jenkins on 10 February 2018 (2 pages)
22 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
21 February 2018Director's details changed for Mr Tom Owen Jenkins on 10 January 2018 (2 pages)
21 February 2018Director's details changed for Mr Matthew Robert Brownlee-Stokes on 10 January 2018 (2 pages)
20 February 2018Director's details changed for Alan Arthur Jenkins on 10 January 2018 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
15 September 2016Appointment of Mr Tom Owen Jenkins as a director on 1 April 2016 (2 pages)
15 September 2016Appointment of Mr Matthew Robert Brownlee-Stokes as a director on 1 April 2016 (2 pages)
15 September 2016Appointment of Mr Matthew Robert Brownlee-Stokes as a director on 1 April 2016 (2 pages)
15 September 2016Appointment of Mr Tom Owen Jenkins as a director on 1 April 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Susan Jenkins as a secretary (1 page)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Alan Arthur Jenkins on 17 February 2011 (2 pages)
2 March 2011Termination of appointment of Susan Jenkins as a secretary (1 page)
2 March 2011Director's details changed for Alan Arthur Jenkins on 17 February 2011 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Alan Arthur Jenkins on 18 February 2010 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Alan Arthur Jenkins on 18 February 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2008Return made up to 18/02/08; full list of members (3 pages)
26 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 18/02/07; full list of members (6 pages)
5 March 2007Return made up to 18/02/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 18/02/06; full list of members (6 pages)
28 February 2006Return made up to 18/02/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 May 2005Return made up to 18/02/05; full list of members (6 pages)
5 May 2005Return made up to 18/02/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 February 2004Return made up to 18/02/04; full list of members (6 pages)
20 February 2004Return made up to 18/02/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
26 February 2003Return made up to 18/02/03; full list of members (7 pages)
14 February 2003Amended accounts made up to 31 March 2002 (12 pages)
14 February 2003Amended accounts made up to 31 March 2002 (12 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 May 2002Return made up to 18/02/02; full list of members (6 pages)
2 May 2002Return made up to 18/02/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
24 July 2001Ad 01/03/00--------- £ si 1@1 (2 pages)
24 July 2001Ad 01/03/00--------- £ si 1@1 (2 pages)
16 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
18 February 2000Incorporation (20 pages)
18 February 2000Incorporation (20 pages)