Company NameAJC Global Solutions Ltd
DirectorAndrew John Clancy
Company StatusActive
Company Number05330065
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew John Clancy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Secretary NameMr Alan Clancy
NationalityEnglish
StatusCurrent
Appointed20 January 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Fifth Avenue
Chelmsford
Essex
CM1 4HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Mr Andrew John Clancy
70.00%
Ordinary
30 at £1Alan Clancy
30.00%
Ordinary

Financials

Year2014
Turnover£2,774
Gross Profit£2,774
Net Worth£374,472
Cash£216,727
Current Liabilities£1,613

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

4 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
7 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
30 June 2023Cancellation of shares. Statement of capital on 9 May 2023
  • GBP 70
(6 pages)
30 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 October 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 90
(4 pages)
4 October 2021Change of details for Mr Andrew John Clancy as a person with significant control on 30 June 2021 (2 pages)
4 October 2021Cessation of Alan Clancy as a person with significant control on 30 June 2021 (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
2 September 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 10
(4 pages)
2 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 May 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mr Andrew John Clancy on 28 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Andrew John Clancy on 28 February 2014 (2 pages)
20 January 2014Director's details changed for Mr Andrew John Clancy on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Andrew John Clancy on 20 January 2014 (2 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
29 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Andrew John Clancy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew John Clancy on 11 January 2010 (2 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 March 2009Return made up to 12/01/09; full list of members (3 pages)
31 March 2009Return made up to 12/01/09; full list of members (3 pages)
8 May 2008Return made up to 12/01/08; full list of members (6 pages)
8 May 2008Return made up to 12/01/08; full list of members (6 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 February 2008Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2008Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2008Registered office changed on 01/02/08 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
1 February 2008Registered office changed on 01/02/08 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
4 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 January 2006Return made up to 12/01/06; full list of members (6 pages)
13 January 2006Return made up to 12/01/06; full list of members (6 pages)
4 February 2005Registered office changed on 04/02/05 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 February 2005Registered office changed on 04/02/05 from: 10 the street, wickham bishops witham essex CM8 3NN (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
12 January 2005Incorporation (9 pages)
12 January 2005Incorporation (9 pages)