ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AJC Group Holdings Limited

AJC Group Holdings Limited is a liquidation company incorporated on 11 November 2019 with the registered office located in St. Albans, Hertfordshire. AJC Group Holdings Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
12309072
Private limited company
Age
5 years
Incorporated 11 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2022 (3 years ago)
Next confirmation dated 9 June 2023
Was due on 23 June 2023 (2 years 2 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
C/O Frp
4 Beaconsfield Road
St Albans
AL1 3RD
Address changed on 21 Apr 2023 (2 years 4 months ago)
Previous address was Ajc Group Holdings Ltd Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medrescue 24 Ltd
Ms Julia Cornah is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
£4.55K
Increased by £794 (+21%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.29M
Increased by £222.15K (+21%)
Total Liabilities
-£1.64M
Increased by £483.92K (+42%)
Net Assets
-£345.61K
Decreased by £261.77K (+312%)
Debt Ratio (%)
127%
Increased by 18.87% (+18%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 21 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Apr 2023
Accounting Period Extended
2 Years 9 Months Ago on 15 Dec 2022
Registered Address Changed
3 Years Ago on 18 Aug 2022
Registered Address Changed
3 Years Ago on 15 Aug 2022
Richard James Bell Resigned
3 Years Ago on 1 Aug 2022
Full Accounts Submitted
3 Years Ago on 18 Jul 2022
Confirmation Submitted
3 Years Ago on 9 Jun 2022
Andrew Cornah Resigned
3 Years Ago on 1 Jan 2022
Ms Julia Cornah Appointed
3 Years Ago on 1 Jan 2022
Get Credit Report
Discover AJC Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 3 April 2025
Submitted on 5 Jun 2025
Liquidators' statement of receipts and payments to 3 April 2024
Submitted on 6 Jun 2024
Registered office address changed from Ajc Group Holdings Ltd Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to C/O Frp 4 Beaconsfield Road St Albans AL1 3rd on 21 April 2023
Submitted on 21 Apr 2023
Statement of affairs
Submitted on 21 Apr 2023
Appointment of a voluntary liquidator
Submitted on 21 Apr 2023
Resolutions
Submitted on 21 Apr 2023
Current accounting period extended from 31 October 2022 to 31 December 2022
Submitted on 15 Dec 2022
Registered office address changed from Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ajc Group Holdings Ltd Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 August 2022
Submitted on 18 Aug 2022
Termination of appointment of Richard James Bell as a director on 1 August 2022
Submitted on 15 Aug 2022
Registered office address changed from Consort House 42 Bone Lane Newbury RG14 5rd England to Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 15 August 2022
Submitted on 15 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year