Company NameAJAY Electronics Limited
DirectorDavid James Macgraw
Company StatusActive
Company Number01259845
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Previous NameAquajay Limited

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr David James Macgraw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Kimpton Link Business
Centre, 40 Kimpton Road
Sutton
Surrey
SM3 9QP
Director NameMr Stephen Bickell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 24 September 2020)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kimpton Link Business
Centre, 40 Kimpton Road
Sutton
Surrey
SM3 9QP
Secretary NameMr Stephen Bickell
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarwendell
Cuddington Way
Cheam
Surrey
SM2 7HY

Contact

Telephone020 86440534
Telephone regionLondon

Location

Registered AddressUnit 4 Kimpton Link Business
Centre, 40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

50 at £1Mr David James Macgraw
50.00%
Ordinary
50 at £1Mr Stephen Bickell
50.00%
Ordinary

Financials

Year2014
Net Worth£182,492
Cash£241,190
Current Liabilities£245,872

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

10 June 1981Delivered on: 16 June 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101A gladstone road, merton london SW19 title no sgl 266440.
Outstanding

Filing History

29 November 2023Satisfaction of charge 1 in full (1 page)
3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 September 2020Cessation of Stephen Bickell as a person with significant control on 24 September 2020 (1 page)
24 September 2020Termination of appointment of Stephen Bickell as a director on 24 September 2020 (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2020Termination of appointment of Stephen Bickell as a secretary on 24 September 2020 (1 page)
27 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 January 2018Change of details for Mr. Stephen Bickell as a person with significant control on 12 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Director's details changed for Stephen Bickell on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David James Macgraw on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen Bickell on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David James Macgraw on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: unit 4 kimpton link business centre, 40 kimpton road sutton surrey SM3 9QP (1 page)
3 January 2007Registered office changed on 03/01/07 from: unit 4 kimpton link business centre, 40 kimton road sutton surrey SM3 9QP (1 page)
3 January 2007Registered office changed on 03/01/07 from: unit 4 kimpton link business centre, 40 kimpton road sutton surrey SM3 9QP (1 page)
3 January 2007Registered office changed on 03/01/07 from: unit 4 kimpton link business centre, 40 kimton road sutton surrey SM3 9QP (1 page)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 April 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 October 1998Registered office changed on 27/10/98 from: suite 3PM, mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
27 October 1998Registered office changed on 27/10/98 from: suite 3PM, mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)