A & J BULL LIMITED

Register to unlock more data on OkredoRegister

A & J BULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01335580

Incorporation date

25/10/1977

Size

Dormant

Contacts

Registered address

Registered address

Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon15/05/2025
Termination of appointment of Joan Knight as a secretary on 2025-05-06
dot icon15/05/2025
Appointment of Swaratmika Swaratmika as a secretary on 2025-05-06
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon08/11/2021
Satisfaction of charge 2 in full
dot icon03/11/2021
Termination of appointment of Florent Thierry Antoine Duval as a director on 2021-10-31
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/02/2020
Appointment of Mr Christopher Thorn as a director on 2020-02-01
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 2016-04-06
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
dot icon21/09/2016
Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon02/08/2016
Director's details changed
dot icon08/03/2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 2016-02-29
dot icon04/02/2016
Appointment of Mr Florent Thierry Antoine Duval as a director on 2016-02-01
dot icon20/10/2015
Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2015-10-20
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon15/09/2015
Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
dot icon14/07/2015
Statement by Directors
dot icon14/07/2015
Statement of capital on 2015-07-14
dot icon14/07/2015
Solvency Statement dated 03/06/15
dot icon14/07/2015
Resolutions
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2012
Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-06-26
dot icon25/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Christophe Andre Bernard Chapron on 2010-09-10
dot icon10/09/2010
Secretary's details changed for Mrs Joan Knight on 2010-09-10
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 10/09/08; full list of members
dot icon02/01/2008
Director resigned
dot icon11/09/2007
Return made up to 10/09/07; full list of members
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 10/09/06; full list of members
dot icon21/09/2005
Return made up to 10/09/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/09/2004
Return made up to 10/09/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Certificate of change of name
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 10/09/03; full list of members
dot icon01/08/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon26/06/2003
Director's particulars changed
dot icon26/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon26/03/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
dot icon18/09/2002
Return made up to 10/09/02; full list of members
dot icon09/09/2002
Full accounts made up to 2000-12-31
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon28/09/2001
Registered office changed on 28/09/01 from: 2 bloomsbury street london WC1B 3ST
dot icon25/09/2001
Return made up to 10/09/01; full list of members
dot icon16/08/2001
Director's particulars changed
dot icon03/04/2001
Registered office changed on 03/04/01 from: c/o baker tilly 4 london wall buildings blomfield street london EC2M 5UQ
dot icon08/11/2000
Return made up to 10/09/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Return made up to 10/09/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: 4 london wall buildings london EC2M 5NT
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Full accounts made up to 1998-07-31
dot icon30/09/1998
Return made up to 10/09/98; no change of members
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon06/08/1998
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon05/08/1998
Declaration of assistance for shares acquisition
dot icon04/02/1998
Full accounts made up to 1997-07-31
dot icon03/10/1997
Return made up to 10/09/97; change of members
dot icon01/08/1997
Certificate of change of name
dot icon14/07/1997
Resolutions
dot icon09/07/1997
Declaration of assistance for shares acquisition
dot icon09/07/1997
Declaration of assistance for shares acquisition
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Declaration of assistance for shares acquisition
dot icon09/07/1997
Declaration of assistance for shares acquisition
dot icon03/07/1997
Declaration of satisfaction of mortgage/charge
dot icon14/05/1997
Full group accounts made up to 1996-07-31
dot icon20/12/1996
Particulars of mortgage/charge
dot icon30/09/1996
Return made up to 10/09/96; full list of members
dot icon17/01/1996
Full group accounts made up to 1995-07-31
dot icon17/11/1995
Director resigned
dot icon17/11/1995
New director appointed
dot icon11/09/1995
Return made up to 10/09/95; no change of members
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Full group accounts made up to 1994-07-31
dot icon01/11/1994
Return made up to 10/09/94; no change of members
dot icon21/01/1994
Accounts made up to 1993-07-31
dot icon12/10/1993
Return made up to 10/09/93; full list of members
dot icon07/12/1992
Accounts made up to 1992-07-31
dot icon28/10/1992
Return made up to 10/09/92; no change of members
dot icon03/04/1992
Full group accounts made up to 1991-07-31
dot icon21/02/1992
Director's particulars changed
dot icon24/12/1991
Return made up to 10/09/91; full list of members
dot icon20/08/1991
Full group accounts made up to 1990-12-31
dot icon02/08/1991
Resolutions
dot icon28/03/1991
Accounting reference date shortened from 31/12 to 31/07
dot icon22/01/1991
Return made up to 12/07/90; full list of members
dot icon06/11/1990
Full group accounts made up to 1989-12-31
dot icon02/08/1990
New director appointed
dot icon24/07/1990
Director resigned
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Conso 04/07/90
dot icon12/01/1990
Secretary resigned;new secretary appointed
dot icon20/11/1989
Full group accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 10/09/89; full list of members
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 11/08/88; full list of members
dot icon09/08/1988
New director appointed
dot icon10/11/1987
Full group accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 05/08/87; full list of members
dot icon15/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/09/1986
Return made up to 29/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Christopher Derrick
Director
01/02/2020 - Present
70
Knight, Joan
Secretary
31/07/2003 - 06/05/2025
100
Swaratmika, Swaratmika
Secretary
06/05/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BULL LIMITED

A & J BULL LIMITED is an(a) Active company incorporated on 25/10/1977 with the registered office located at Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. There are currently 2 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 BULL LIMITED?

toggle

A & J BULL LIMITED is currently Active. It was registered on 25/10/1977 .

Where is A & J BULL LIMITED located?

toggle

A & J BULL LIMITED is registered at Suez House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does A & J BULL LIMITED do?

toggle

A & J BULL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & J BULL LIMITED?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-12-31.