A. & J. CAR & TRAVEL SERVICE LIMITED

Register to unlock more data on OkredoRegister

A. & J. CAR & TRAVEL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01082162

Incorporation date

16/11/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Redbridge Radio Cars Hainault Station, New North Road, Ilford, Essex IG6 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1972)
dot icon05/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Registered office address changed from Underground Station Hainault New North Road Hainault Ilford Essex IG6 3BD to Redbridge Radio Cars Hainault Station New North Road Ilford Essex IG6 3BD on 2024-06-26
dot icon26/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/02/2019
Satisfaction of charge 1 in full
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/01/2019
Appointment of Mr Murugananthan Thusa as a director on 2019-01-23
dot icon23/01/2019
Notification of Murugananthan Thusa as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of Sivarubini Senthilselvan as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Arumagam Senthilselvan as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Sivarubini Senthilselvan as a secretary on 2019-01-23
dot icon23/01/2019
Cessation of Arumugam Senthilselvan as a person with significant control on 2018-01-23
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/12/2011
Registered office address changed from C/O a & J Car & Travel Service Ltd No 2 Shop Redbridge Underground Station Redbridge Ilford Essex IG4 5DQ United Kingdom on 2011-12-16
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Compulsory strike-off action has been discontinued
dot icon22/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Sivarubini Senthilselvan on 2009-10-01
dot icon15/01/2010
Director's details changed for Arumagam Senthilselvan on 2009-10-01
dot icon15/01/2010
Termination of appointment of John Michael as a director
dot icon16/10/2009
Registered office address changed from Somar & Co Accountants 25 Woodford Avenue Ilford IG2 6UF on 2009-10-16
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Return made up to 31/12/07; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from beacon solicitors bank chambers 32 cranbrook road ilford essex IG1 4NE
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 603-605 cranbrook road ilford essex IG2 6SU
dot icon23/10/2007
Secretary resigned
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/06/2005
Partial exemption accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon25/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon17/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon14/06/1999
Registered office changed on 14/06/99 from: no 2 shop redbridge underground station redbridge ilford essex IG4 5DQ
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Return made up to 31/12/97; no change of members
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon24/03/1994
Full accounts made up to 1992-12-31
dot icon18/03/1994
Return made up to 31/12/93; full list of members
dot icon21/02/1993
Full accounts made up to 1991-12-31
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon29/01/1992
Return made up to 31/12/91; change of members
dot icon02/06/1991
Return made up to 31/12/90; full list of members
dot icon21/06/1990
Particulars of mortgage/charge
dot icon11/06/1990
Ad 25/05/90--------- £ si 71900@1=71900 £ ic 100/72000
dot icon11/06/1990
Resolutions
dot icon11/06/1990
£ nc 100/72000 25/05/90
dot icon16/02/1990
Full accounts made up to 1989-12-31
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Return made up to 03/12/88; full list of members
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon10/08/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon14/07/1987
Return made up to 31/12/86; full list of members
dot icon14/07/1987
Accounts for a small company made up to 1985-04-30
dot icon14/07/1987
Return made up to 14/11/85; full list of members
dot icon07/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/11/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
11.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senthilselvan, Sivarubini
Director
15/10/2007 - 23/01/2019
2
Mr Murugananthan Thusa
Director
23/01/2019 - Present
2
Senthilselvan, Arumagam
Director
15/10/2007 - 23/01/2019
-
Senthilselvan, Sivarubini
Secretary
15/10/2007 - 23/01/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & J. CAR & TRAVEL SERVICE LIMITED

A. & J. CAR & TRAVEL SERVICE LIMITED is an(a) Active company incorporated on 16/11/1972 with the registered office located at Redbridge Radio Cars Hainault Station, New North Road, Ilford, Essex IG6 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & J. CAR & TRAVEL SERVICE LIMITED?

toggle

A. & J. CAR & TRAVEL SERVICE LIMITED is currently Active. It was registered on 16/11/1972 .

Where is A. & J. CAR & TRAVEL SERVICE LIMITED located?

toggle

A. & J. CAR & TRAVEL SERVICE LIMITED is registered at Redbridge Radio Cars Hainault Station, New North Road, Ilford, Essex IG6 3BD.

What does A. & J. CAR & TRAVEL SERVICE LIMITED do?

toggle

A. & J. CAR & TRAVEL SERVICE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for A. & J. CAR & TRAVEL SERVICE LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-04 with no updates.