Background WavePink WaveYellow Wave

AJS PROFILES HOLDINGS LIMITED (08779886)

AJS PROFILES HOLDINGS LIMITED (08779886) is an active UK company. incorporated on 18 November 2013. with registered office in Smethwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AJS PROFILES HOLDINGS LIMITED has been registered for 12 years. Current directors include HARRIS, Steven Nathaniel, SHANIAN, Anthony John, WEBB, Neil.

Company Number
08779886
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
Unit 12a Parkrose Industrial Estate, Smethwick, B66 2DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIS, Steven Nathaniel, SHANIAN, Anthony John, WEBB, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJS PROFILES HOLDINGS LIMITED

AJS PROFILES HOLDINGS LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Smethwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AJS PROFILES HOLDINGS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08779886

LTD Company

Age

12 Years

Incorporated 18 November 2013

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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
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: 18 November 2013To: 22 September 2014
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jun 15
Director Joined
Jun 15
New Owner
Apr 21
New Owner
Apr 21
Director Left
Feb 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Owner Exit
Apr 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Funding Round
May 24
Director Joined
Aug 24
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARRIS, Steven Nathaniel

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born September 1988
Director
Appointed 22 Aug 2024

SHANIAN, Anthony John

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born May 1963
Director
Appointed 18 Nov 2013

WEBB, Neil

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born October 1976
Director
Appointed 04 Jul 2014

GOULD, Jeremy John

Resigned
Parkrose Industrial Estate, SmethwickB66 2DZ
Born September 1961
Director
Appointed 04 Jul 2014
Resigned 28 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy John Gould

Ceased
Parkrose Industrial Estate, SmethwickB66 2DZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021
Ceased 28 Feb 2023

Mr Neil Webb

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021

Mr Anthony John Shanian

Active
Parkrose Industrial Estate, SmethwickB66 2DZ
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
25 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Incorporation Company
18 November 2013
NEWINCIncorporation