ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AJD Couriers Ltd

AJD Couriers Ltd is an active company incorporated on 22 January 2020 with the registered office located in Congleton, Cheshire. AJD Couriers Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12419301
Private limited company
Age
5 years
Incorporated 22 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Riverside Mill
Mountbatten Way
Congleton
Cheshire
CW12 1DY
England
Address changed on 28 Jan 2025 (9 months ago)
Previous address was Reverside Mill Mountbatten Way Congleton Cheshire CW12 1DY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Nov 1994
Director • British • Lives in UK • Born in Jul 1995
Director • British • Lives in England • Born in May 1996
Mr Andrew Desmond David-Brown
PSC • English • Lives in UK • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
94 Apparel Ltd
Joseph Copeland and Andrew Desmond David-Brown are mutual people.
Active
Copeland Holdings Ltd
Joseph Copeland and Andrew Desmond David-Brown are mutual people.
Active
Always Deliver Ltd
Joseph Copeland is a mutual person.
Active
Andrew David-Brown Ltd
Andrew Desmond David-Brown is a mutual person.
Active
Jee Investments Ltd
Joseph Copeland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.43K
Increased by £6.43K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£199.93K
Decreased by £49.95K (-20%)
Total Liabilities
-£249.12K
Increased by £16.86K (+7%)
Net Assets
-£49.19K
Decreased by £66.81K (-379%)
Debt Ratio (%)
125%
Increased by 31.66% (+34%)
Latest Activity
Mr Joseph Copeland Appointed
1 Month Ago on 3 Sep 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Mr Joseph Copeland (PSC) Details Changed
9 Months Ago on 28 Jan 2025
Mr Andrew Desmond David-Brown (PSC) Details Changed
9 Months Ago on 28 Jan 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Joseph Copeland Resigned
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Charge Satisfied
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Mr Christopher Andrew Parton Appointed
1 Year 6 Months Ago on 17 Apr 2024
Get Credit Report
Discover AJD Couriers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Joseph Copeland as a director on 3 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 3 Feb 2025
Change of details for Mr Andrew Desmond David-Brown as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Change of details for Mr Joseph Copeland as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Registered office address changed from Reverside Mill Mountbatten Way Congleton Cheshire CW12 1DY England to Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Joseph Copeland as a director on 15 January 2025
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Satisfaction of charge 124193010004 in full
Submitted on 20 May 2024
Appointment of Mr Christopher Andrew Parton as a director on 17 April 2024
Submitted on 17 Apr 2024
Registered office address changed from , 29 James Clarke Road, Winsford, CW7 2GT, England to Reverside Mill Mountbatten Way Congleton Cheshire CW12 1DY on 17 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year