Advanced company searchLink opens in new window

AJ & CO.(DEVON) LTD

Company number 03943652

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2026 AD01 Registered office address changed from 42 Whitham Park Tavistock PL19 9BP England to 5 Plymbridge Road Plympton Plymouth PL7 4LE on 26 January 2026
23 Dec 2025 MR01 Registration of charge 039436520005, created on 10 December 2025
23 Dec 2025 MR01 Registration of charge 039436520006, created on 10 December 2025
23 Dec 2025 MR01 Registration of charge 039436520007, created on 10 December 2025
19 Dec 2025 MR04 Satisfaction of charge 039436520004 in full
19 Dec 2025 MR04 Satisfaction of charge 3 in full
19 Dec 2025 MR04 Satisfaction of charge 1 in full
11 Dec 2025 PSC07 Cessation of Katie Marie White as a person with significant control on 10 December 2025
11 Dec 2025 PSC07 Cessation of Gina Marie Smallridge as a person with significant control on 10 December 2025
11 Dec 2025 PSC07 Cessation of Benjamin John Smallridge as a person with significant control on 10 December 2025
11 Dec 2025 PSC02 Notification of Morbro Ltd as a person with significant control on 10 December 2025
11 Dec 2025 AD01 Registered office address changed from Haye View Ludbrook Ivybridge Devon PL21 0LL England to 42 Whitham Park Tavistock PL19 9BP on 11 December 2025
11 Dec 2025 TM01 Termination of appointment of Katie Marie White as a director on 10 December 2025
11 Dec 2025 TM01 Termination of appointment of Gina Marie Smallridge as a director on 10 December 2025
11 Dec 2025 TM01 Termination of appointment of Benjamin John Smallridge as a director on 10 December 2025
11 Dec 2025 AP01 Appointment of Mrs Marta Elisabetta Broyd as a director on 10 December 2025
11 Dec 2025 AP01 Appointment of Mr Constantine Moraitis as a director on 10 December 2025
26 Nov 2025 AA Total exemption full accounts made up to 31 July 2025
30 Sep 2025 RP01CS01 Replacement Filing of Confirmation Statement dated 28 February 2025
04 Apr 2025 CS01 28/02/25 Statement of Capital gbp 375013
  • ANNOTATION Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered 30/09/25 as the original contained an error
20 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
06 Nov 2024 PSC01 Notification of Katie Marie White as a person with significant control on 30 October 2024
05 Nov 2024 PSC07 Cessation of David John Smallridge Dec'd as a person with significant control on 30 October 2024
05 Nov 2024 PSC01 Notification of Benjamin John Smallridge as a person with significant control on 30 October 2024
05 Nov 2024 PSC01 Notification of Gina Marie Smallridge as a person with significant control on 30 October 2024