A & J INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

A & J INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06880749

Incorporation date

20/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex IG2 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon16/02/2026
Registration of charge 068807490017, created on 2026-02-13
dot icon16/02/2026
Registration of charge 068807490018, created on 2026-02-13
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/09/2024
Registration of charge 068807490016, created on 2024-09-05
dot icon24/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon14/05/2024
Satisfaction of charge 2 in full
dot icon14/05/2024
Satisfaction of charge 3 in full
dot icon14/05/2024
Satisfaction of charge 1 in full
dot icon14/05/2024
Satisfaction of charge 5 in full
dot icon14/05/2024
Satisfaction of charge 4 in full
dot icon14/05/2024
Satisfaction of charge 068807490006 in full
dot icon14/05/2024
Satisfaction of charge 068807490007 in full
dot icon14/05/2024
Satisfaction of charge 068807490008 in full
dot icon14/05/2024
Satisfaction of charge 068807490009 in full
dot icon14/05/2024
Satisfaction of charge 068807490010 in full
dot icon14/05/2024
Satisfaction of charge 068807490012 in full
dot icon14/05/2024
Satisfaction of charge 068807490011 in full
dot icon09/04/2024
Registration of charge 068807490015, created on 2024-04-02
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon10/01/2023
Registration of charge 068807490014, created on 2023-01-09
dot icon23/06/2022
Registration of charge 068807490013, created on 2022-06-10
dot icon24/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Secretary's details changed for Sivamuthulingam Singagireson on 2009-10-01
dot icon26/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/07/2019
Registration of a charge with Charles court order to extend. Charge code 068807490012, created on 2018-12-14
dot icon16/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon10/04/2019
Registration of a charge with Charles court order to extend. Charge code 068807490011, created on 2018-12-14
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Registration of charge 068807490010, created on 2016-12-23
dot icon10/05/2016
Registered office address changed from Sir Charles House 35 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to Security House 7-8 Sevenways Parade Woodford Avenue, Gantshill Ilford Essex IG2 6XH on 2016-05-10
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Registration of charge 068807490008, created on 2015-08-14
dot icon21/08/2015
Registration of charge 068807490009, created on 2015-08-14
dot icon28/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/09/2013
Compulsory strike-off action has been discontinued
dot icon02/09/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon17/08/2013
Registration of charge 068807490007
dot icon08/08/2013
Registration of charge 068807490006
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2011
Termination of appointment of Asha Singagireson as a director
dot icon19/09/2011
Appointment of Mr Shawmian Jason Singagireson as a director
dot icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon18/08/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/07/2010
Termination of appointment of A & J Investments (Uk) Limited as a director
dot icon20/07/2010
Appointment of Miss Asha Singagireson as a director
dot icon20/07/2010
Termination of appointment of A & J Investments (Uk) Limited as a secretary
dot icon20/04/2010
Appointment of Sivamuthulingam Singagireson as a secretary
dot icon16/04/2010
Appointment of A & J Investments (Uk) Limited as a director
dot icon16/04/2010
Appointment of A & J Investments (Uk) Limited as a secretary
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon20/04/2009
Appointment terminated director elizabeth davies
dot icon20/04/2009
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
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
268.88K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Asha Singagireson
Director
01/10/2009 - 21/04/2011
7
Davies, Elizabeth Ann
Director
20/04/2009 - 20/04/2009
2278
Singagireson, Shawmian Jason
Director
21/04/2011 - Present
11
Singagireson, Shivamuthulingam
Secretary
20/04/2009 - Present
-
A & J INVESTMENTS (UK) LIMITED
Corporate Secretary
20/04/2009 - 01/10/2009
-

Persons with Significant Control

1
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 INVESTMENTS (UK) LIMITED

A & J INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 20/04/2009 with the registered office located at Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex IG2 6XH. 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 INVESTMENTS (UK) LIMITED?

toggle

A & J INVESTMENTS (UK) LIMITED is currently Active. It was registered on 20/04/2009 .

Where is A & J INVESTMENTS (UK) LIMITED located?

toggle

A & J INVESTMENTS (UK) LIMITED is registered at Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex IG2 6XH.

What does A & J INVESTMENTS (UK) LIMITED do?

toggle

A & J INVESTMENTS (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & J INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 16/02/2026: Registration of charge 068807490017, created on 2026-02-13.