A & J PROPERTY LTD

Register to unlock more data on OkredoRegister

A & J PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486241

Incorporation date

29/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4 Yew Tree Close, Rochdale, Lancashire OL11 2URCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon23/12/2025
Micro company accounts made up to 2024-08-31
dot icon30/09/2025
Current accounting period shortened from 2024-09-30 to 2024-08-31
dot icon08/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Micro company accounts made up to 2023-09-30
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-09-30
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon11/07/2022
Change of details for Mr John Johnson as a person with significant control on 2022-07-01
dot icon17/03/2022
Satisfaction of charge 8 in full
dot icon17/03/2022
Satisfaction of charge 7 in full
dot icon17/03/2022
Satisfaction of charge 6 in full
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon02/07/2020
Registration of charge 034862410011, created on 2020-06-29
dot icon02/07/2020
Registration of charge 034862410010, created on 2020-06-29
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon04/12/2019
Satisfaction of charge 1 in full
dot icon04/12/2019
Satisfaction of charge 2 in full
dot icon04/12/2019
Satisfaction of charge 4 in full
dot icon04/12/2019
Satisfaction of charge 5 in full
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon14/01/2019
Director's details changed for John Johnson on 2018-12-28
dot icon14/08/2018
Registration of charge 034862410009, created on 2018-08-10
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon15/08/2017
Director's details changed for John Johnson on 2017-08-12
dot icon15/08/2017
Change of details for Mr John Johnson as a person with significant control on 2017-08-12
dot icon15/08/2017
Registered office address changed from The Willows Ellyclough Holden Fold Lane Royton Lancashire OL2 5ES to 4 Yew Tree Close Rochdale Lancashire OL11 2UR on 2017-08-15
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/01/2017
Termination of appointment of Susan Johnson as a secretary on 2016-12-08
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 29/12/08; no change of members
dot icon20/04/2009
Secretary's change of particulars / susan johnson / 01/12/2008
dot icon20/04/2009
Director's change of particulars / john johnson / 01/12/2008
dot icon20/04/2009
Registered office changed on 20/04/2009 from the willows holdenfold lane royton lancashire OL2 5ES
dot icon08/12/2008
Registered office changed on 08/12/2008 from c/o modi plus LTD suite 3B paul house stockport road timperley altringham cheshire WA15 7UQ
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 29/12/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/01/2007
Return made up to 29/12/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 29/12/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/01/2004
Return made up to 29/12/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 29/12/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/10/2002
Registered office changed on 08/10/02 from: c/o kotecha & co 61 lower hillgate stockport cheshire SK1 3AW
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/01/2001
Return made up to 29/12/00; full list of members
dot icon24/11/2000
Particulars of mortgage/charge
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon05/01/2000
Return made up to 29/12/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1998-09-30
dot icon23/12/1998
Return made up to 29/12/98; full list of members
dot icon01/05/1998
Particulars of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Registered office changed on 12/03/98 from: 61 lower hillgate stockport cheshire SK1 3AW
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Ad 01/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Secretary resigned
dot icon29/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.10M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/12/1997 - 28/12/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/12/1997 - 28/12/1997
12878
Johnson, John
Director
01/01/1998 - Present
8
Johnson, Susan
Secretary
31/12/1997 - 07/12/2016
1

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 PROPERTY LTD

A & J PROPERTY LTD is an(a) Active company incorporated on 29/12/1997 with the registered office located at 4 Yew Tree Close, Rochdale, Lancashire OL11 2UR. 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 PROPERTY LTD?

toggle

A & J PROPERTY LTD is currently Active. It was registered on 29/12/1997 .

Where is A & J PROPERTY LTD located?

toggle

A & J PROPERTY LTD is registered at 4 Yew Tree Close, Rochdale, Lancashire OL11 2UR.

What does A & J PROPERTY LTD do?

toggle

A & J PROPERTY LTD 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 PROPERTY LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2024-08-31.