A&J BIG TOPS LIMITED

Register to unlock more data on OkredoRegister

A&J BIG TOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666098

Incorporation date

12/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

America Farm Cottage, Oxney Road, Peterborough PE1 5YRCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/01/2025
Registered office address changed from 1 Roberts Lane Brook Farm Polebrook Peterborough Cambridgeshire PE8 5LS to America Farm Cottage Oxney Road Peterborough PE1 5YR on 2025-01-10
dot icon10/01/2025
Secretary's details changed for John Fossett Roberts on 2025-01-10
dot icon10/01/2025
Director's details changed for Mr John Alejandro Thomas Fossett Roberts on 2025-01-10
dot icon10/01/2025
Director's details changed for Mr John Fossett Roberts on 2025-01-10
dot icon10/01/2025
Change of details for Mrs Antonia Cisto Roberts as a person with significant control on 2025-01-10
dot icon10/01/2025
Change of details for Mr John Alejandro Thomas Fossett Roberts as a person with significant control on 2025-01-10
dot icon10/01/2025
Change of details for Mr John Fossett Roberts as a person with significant control on 2025-01-10
dot icon28/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/01/2018
Confirmation statement made on 2017-11-12 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-12
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon26/07/2012
Statement of capital following an allotment of shares on 2010-11-01
dot icon26/07/2012
Statement of capital following an allotment of shares on 2009-12-01
dot icon26/07/2012
Statement of capital following an allotment of shares on 2009-12-01
dot icon26/07/2012
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Return made up to 12/11/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
Return made up to 12/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 12/11/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/01/2006
Return made up to 12/11/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 12/11/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 12/11/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/12/2002
Return made up to 12/11/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/01/2002
Return made up to 12/11/01; full list of members
dot icon06/12/2001
Certificate of change of name
dot icon28/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon17/11/2000
Return made up to 12/11/00; full list of members
dot icon13/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon13/09/2000
Resolutions
dot icon07/09/2000
Secretary resigned;director resigned
dot icon21/08/2000
New secretary appointed
dot icon13/03/2000
Particulars of mortgage/charge
dot icon13/11/1998
Secretary resigned
dot icon12/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.50M
-
0.00
78.26K
-
2022
29
1.57M
-
0.00
34.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
99600
Mr John Fossett Roberts
Director
12/11/1998 - Present
4
Roberts, Antonia Cisto
Director
11/11/1998 - 09/07/2000
2
Mr John Alejandro Thomas Fossett Roberts
Director
12/11/1998 - Present
2
Fossett Roberts, John
Secretary
10/07/2000 - Present
1

Persons with Significant Control

3
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 BIG TOPS LIMITED

A&J BIG TOPS LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at America Farm Cottage, Oxney Road, Peterborough PE1 5YR. There are currently 3 active directors 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 BIG TOPS LIMITED?

toggle

A&J BIG TOPS LIMITED is currently Active. It was registered on 12/11/1998 .

Where is A&J BIG TOPS LIMITED located?

toggle

A&J BIG TOPS LIMITED is registered at America Farm Cottage, Oxney Road, Peterborough PE1 5YR.

What does A&J BIG TOPS LIMITED do?

toggle

A&J BIG TOPS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for A&J BIG TOPS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-10 with no updates.