Company NameAJS 22 Ltd
Company StatusActive
Company Number02307915
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)
Previous NameThe Ajs Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Annexe 9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Director NameAnn Stephenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(5 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe 9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Secretary NameMr Alan Stephenson
NationalityBritish
StatusCurrent
Appointed01 December 2000(12 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Annexe,9 9 Regent Parade
Harrogate
HG1 5AN
Director NameMrs Jane Elizabeth Stephenson-Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Director NameMrs Sally Ann Basterfield
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2012(23 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Secretary NameMr Ian Marsden Hartley
NationalityBritish
StatusResigned
Appointed29 September 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a York Road
Harrogate
North Yorkshire
HG1 2QL
Secretary NameAlan Stephenson
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 1999)
RoleCompany Director
Correspondence Address22a Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameStephen John Freear
NationalityBritish
StatusResigned
Appointed07 September 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LL

Contact

Telephone01423 531135
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Annexe
9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

60k at £1Alan Stephenson
60.00%
Ordinary
40k at £1Ann Stephenson
40.00%
Ordinary

Financials

Year2014
Net Worth£6,892,873
Cash£606,927
Current Liabilities£102,827

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

20 September 2000Delivered on: 11 October 2000
Satisfied on: 8 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 June 1989Delivered on: 28 June 1989
Satisfied on: 8 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 February 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
23 May 2022Director's details changed for Mrs Sally Ann Basterfield on 25 August 2021 (2 pages)
2 August 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 November 2020Second filing of Confirmation Statement dated 11 August 2020 (4 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
(4 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 August 2019Confirmation statement made on 12 August 2019 with updates (6 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 March 2019Director's details changed for Alan Stephenson on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Alan Stephenson on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Ann Stephenson on 12 March 2019 (2 pages)
22 January 2019Director's details changed for Alan Stephenson on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mrs Jane Elizabeth Stephenson on 22 January 2019 (2 pages)
22 January 2019Secretary's details changed for Alan Stephenson on 22 January 2019 (1 page)
22 January 2019Director's details changed for Mrs Sally Ann Basterfield on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Alan Stephenson as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Ann Stephenson on 22 January 2019 (2 pages)
22 January 2019Change of details for Mrs Ann Stephenson as a person with significant control on 22 January 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
1 October 2018Change of share class name or designation (2 pages)
28 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,000
(6 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(6 pages)
19 September 2013Director's details changed for Mrs Jane Elizabeth Stephenson on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Mrs Jane Elizabeth Stephenson on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(6 pages)
17 July 2013Director's details changed for Mrs Jane Elizabeth Stephenson on 20 November 2012 (2 pages)
17 July 2013Director's details changed for Mrs Jane Elizabeth Stephenson on 20 November 2012 (2 pages)
16 July 2013Director's details changed for Miss Sally Ann Stephenson on 13 April 2013 (2 pages)
16 July 2013Director's details changed for Miss Sally Ann Stephenson on 13 April 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (14 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (14 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (15 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (15 pages)
6 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 January 2012Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director (2 pages)
17 January 2012Appointment of Miss Sally Ann Stephenson as a director (2 pages)
17 January 2012Appointment of Miss Sally Ann Stephenson as a director (2 pages)
17 January 2012Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(6 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(6 pages)
5 September 2011Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 5 September 2011 (1 page)
5 September 2011Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 5 September 2011 (1 page)
5 September 2011Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 5 September 2011 (1 page)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(6 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(6 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 February 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 February 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 October 2007Return made up to 29/09/07; no change of members (7 pages)
21 October 2007Return made up to 29/09/07; no change of members (7 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
24 October 2006Return made up to 29/09/06; full list of members (7 pages)
24 October 2006Return made up to 29/09/06; full list of members (7 pages)
8 September 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
8 September 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
21 July 2006Company name changed the ajs group LIMITED\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed the ajs group LIMITED\certificate issued on 21/07/06 (2 pages)
22 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 January 2006Group of companies' accounts made up to 30 April 2005 (15 pages)
16 January 2006Group of companies' accounts made up to 30 April 2005 (15 pages)
11 October 2005Return made up to 29/09/05; full list of members (7 pages)
11 October 2005Return made up to 29/09/05; full list of members (7 pages)
7 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 October 2004Return made up to 29/09/04; full list of members (7 pages)
28 September 2004Group of companies' accounts made up to 30 April 2004 (15 pages)
28 September 2004Group of companies' accounts made up to 30 April 2004 (15 pages)
16 October 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
16 October 2003Group of companies' accounts made up to 30 April 2003 (20 pages)
23 September 2003Return made up to 29/09/03; full list of members (7 pages)
23 September 2003Return made up to 29/09/03; full list of members (7 pages)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 December 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
20 December 2002Group of companies' accounts made up to 30 April 2002 (20 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
12 November 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
12 November 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
25 September 2001Return made up to 29/09/01; full list of members (6 pages)
25 September 2001Return made up to 29/09/01; full list of members (6 pages)
29 March 2001Full group accounts made up to 30 April 2000 (21 pages)
29 March 2001Full group accounts made up to 30 April 2000 (21 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (3 pages)
14 February 2001New secretary appointed (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
14 October 1999Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
14 October 1999Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
1 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
26 April 1999Full group accounts made up to 31 October 1998 (23 pages)
26 April 1999Full group accounts made up to 31 October 1998 (23 pages)
20 November 1998Memorandum and Articles of Association (12 pages)
20 November 1998Memorandum and Articles of Association (12 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Ad 24/10/98--------- £ si 99099@1=99099 £ ic 901/100000 (2 pages)
11 November 1998Nc inc already adjusted 23/10/98 (1 page)
11 November 1998Nc inc already adjusted 23/10/98 (1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1998Ad 24/10/98--------- £ si 99099@1=99099 £ ic 901/100000 (2 pages)
8 October 1998Return made up to 29/09/98; no change of members (4 pages)
8 October 1998Return made up to 29/09/98; no change of members (4 pages)
3 March 1998Full group accounts made up to 31 October 1997 (19 pages)
3 March 1998Full group accounts made up to 31 October 1997 (19 pages)
9 October 1997Return made up to 29/09/97; full list of members (6 pages)
9 October 1997Return made up to 29/09/97; full list of members (6 pages)
6 February 1997Full group accounts made up to 31 October 1996 (25 pages)
6 February 1997Full group accounts made up to 31 October 1996 (25 pages)
14 October 1996Return made up to 29/09/96; no change of members (4 pages)
14 October 1996Return made up to 29/09/96; no change of members (4 pages)
27 August 1996Full group accounts made up to 31 October 1995 (28 pages)
27 August 1996Full group accounts made up to 31 October 1995 (28 pages)
2 November 1995Return made up to 29/09/95; full list of members (6 pages)
2 November 1995Return made up to 29/09/95; full list of members (6 pages)
27 March 1995Full group accounts made up to 31 October 1994 (26 pages)
27 March 1995Full group accounts made up to 31 October 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
28 February 1994New director appointed (2 pages)
28 February 1994New director appointed (2 pages)
21 February 1994Full accounts made up to 31 October 1993 (22 pages)
20 May 1993Full group accounts made up to 31 October 1992 (28 pages)
14 September 1992Full group accounts made up to 31 October 1991 (28 pages)
21 November 1990Director resigned (6 pages)
21 November 1990Director resigned (6 pages)
28 July 1989New director appointed (3 pages)
28 July 1989New director appointed (3 pages)
12 April 1989New director appointed (3 pages)
12 April 1989New director appointed (3 pages)
14 March 1989Secretary resigned;new secretary appointed (8 pages)
14 March 1989Secretary resigned;new secretary appointed (8 pages)
13 February 1989Company name changed simco 255 LIMITED\certificate issued on 14/02/89 (2 pages)
13 February 1989Company name changed simco 255 LIMITED\certificate issued on 14/02/89 (2 pages)