Background WavePink WaveYellow Wave

AJS PROFILES LIMITED (03502379)

AJS PROFILES LIMITED (03502379) is an active UK company. incorporated on 2 February 1998. with registered office in Smethwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AJS PROFILES LIMITED has been registered for 28 years. Current directors include HARRIS, Steven Nathaniel, SHANIAN, Anthony John, WEBB, Neil.

Company Number
03502379
Status
active
Type
ltd
Incorporated
2 February 1998
Age
28 years
Address
Unit 12a Parkrose Industrial Estate, Smethwick, B66 2DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Steven Nathaniel, SHANIAN, Anthony John, WEBB, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJS PROFILES LIMITED

AJS PROFILES LIMITED is an active company incorporated on 2 February 1998 with the registered office located in Smethwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AJS PROFILES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03502379

LTD Company

Age

28 Years

Incorporated 2 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 12a Parkrose Industrial Estate Middlemore Road Smethwick, B66 2DZ,

Previous Addresses

152 Halesowen Road Old Hill Cradley Heath West Midlands B64 5LP
From: 2 February 1998To: 26 September 2014
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jan 14
Share Buyback
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jan 22
Director Left
Feb 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARRIS, Steven Nathaniel

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born September 1988
Director
Appointed 14 Jan 2022

SHANIAN, Anthony John

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born May 1963
Director
Appointed 02 Feb 1998

WEBB, Neil

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born October 1976
Director
Appointed 07 Mar 2014

WILKINSON, Gareth Trevor

Resigned
End Cottage, StoutbridgeDY9 9XB
Secretary
Appointed 02 Feb 1998
Resigned 31 May 2013

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Feb 1998
Resigned 02 Feb 1998

BENNETT, Michael

Resigned
3 Trinity Court, Cradley HeathB64 6PS
Born September 1965
Director
Appointed 01 Mar 1998
Resigned 23 Jul 2008

DALTON, Peter

Resigned
20 Green Meadows, CannockWS12 5YA
Born March 1954
Director
Appointed 02 Feb 1998
Resigned 31 Oct 2001

GOULD, Jeremy John

Resigned
Parkrose Industrial Estate, SmethwickB66 2DZ
Born September 1961
Director
Appointed 07 Mar 2014
Resigned 28 Feb 2023

WILKINSON, Gareth Trevor

Resigned
End Cottage, StoutbridgeDY9 9XB
Born October 1970
Director
Appointed 02 Feb 1998
Resigned 31 May 2013

Persons with significant control

1

Parkrose Industrial Estate, Middlemore Road, SmethwickB66 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Capital Return Purchase Own Shares
5 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Resolution
9 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
28 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
12 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
15 April 1999
287Change of Registered Office
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
15 May 1998
88(2)R88(2)R
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Incorporation Company
2 February 1998
NEWINCIncorporation