ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AJS Service & Support Limited

AJS Service & Support Limited is an active company incorporated on 9 February 2021 with the registered office located in . AJS Service & Support Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13189874
Private limited company
Age
4 years
Incorporated 9 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (10 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Innovation House 6 Cibus Way
Holbeach
Spalding
Lincolnshire
PE12 7FH
England
Address changed on 18 Oct 2023 (2 years 2 months ago)
Previous address was Unit 2, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1987
Director • British • Lives in UK • Born in Oct 1981
Director • British • Lives in England • Born in May 1964
AJS Holdings (Spalding) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AJS Control & Automation Limited
Amanda Jane Cook, Steven Gary Edgeley, and 1 more are mutual people.
Active
A & J Holdings (Spalding) Limited
Amanda Jane Cook, Steven Gary Edgeley, and 1 more are mutual people.
Active
AJS Asset Care Limited
James Andrew Taylor, Amanda Jane Cook, and 1 more are mutual people.
Active
A & J Services (Spalding) Limited
James Andrew Taylor, Amanda Jane Cook, and 1 more are mutual people.
Active
Saas Growth Limited
James Andrew Taylor, Amanda Jane Cook, and 1 more are mutual people.
Active
AJS Holdings (Spalding) Limited
James Andrew Taylor and Steven Gary Edgeley are mutual people.
Active
A & J Properties (Spalding) Limited
James Andrew Taylor and Steven Gary Edgeley are mutual people.
Active
Paperdrop Limited
James Andrew Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£222.5K
Increased by £75.33K (+51%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£332.69K
Increased by £123.87K (+59%)
Total Liabilities
-£139.79K
Increased by £52.65K (+60%)
Net Assets
£192.91K
Increased by £71.22K (+59%)
Debt Ratio (%)
42%
Increased by 0.29% (+1%)
Latest Activity
Ajs Holdings (Spalding) Limited (PSC) Appointed
1 Month Ago on 28 Nov 2025
A & J Holdings (Spalding) Limited (PSC) Resigned
1 Month Ago on 28 Nov 2025
Small Accounts Submitted
4 Months Ago on 29 Aug 2025
Confirmation Submitted
10 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year 7 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 18 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 13 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 21 Feb 2023
Full Accounts Submitted
3 Years Ago on 17 Aug 2022
Get Credit Report
Discover AJS Service & Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of A & J Holdings (Spalding) Limited as a person with significant control on 28 November 2025
Submitted on 4 Dec 2025
Notification of Ajs Holdings (Spalding) Limited as a person with significant control on 28 November 2025
Submitted on 4 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Aug 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 May 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 16 Feb 2024
Registered office address changed from Unit 2, Fleet Road Industrial Estate Fleet Holbeach Spalding Lincolnshire PE12 8LY England to Innovation House 6 Cibus Way Holbeach Spalding Lincolnshire PE12 7FH on 18 October 2023
Submitted on 18 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 13 Jul 2023
Confirmation statement made on 8 February 2023 with no updates
Submitted on 21 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 17 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year