A. & J. SPEELMAN LIMITED

Register to unlock more data on OkredoRegister

A. & J. SPEELMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01235975

Incorporation date

02/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1975)
dot icon17/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon07/10/2025
Director's details changed for Mr John Howard Rochman on 2025-10-06
dot icon12/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/02/2025
Change of details for Mr Jules Victor Speelman as a person with significant control on 2025-02-07
dot icon31/01/2025
Particulars of variation of rights attached to shares
dot icon31/01/2025
Statement of company's objects
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Change of share class name or designation
dot icon31/01/2025
Memorandum and Articles of Association
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2023
Cessation of Adele Therese Speelman as a person with significant control on 2023-12-12
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/02/2023
Satisfaction of charge 012359750010 in full
dot icon06/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/09/2022
Registration of charge 012359750011, created on 2022-09-13
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2020
Confirmation statement made on 2019-11-26 with updates
dot icon22/01/2020
Notification of Adele Therese Speelman as a person with significant control on 2019-11-14
dot icon22/01/2020
Change of details for Mr Jules Victor Speelman as a person with significant control on 2019-11-14
dot icon14/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/06/2019
Registered office address changed from , 30 City Road, London, EC1Y 2AB to Regina House 124 Finchley Road London NW3 5JS on 2019-06-06
dot icon09/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon06/12/2018
Change of details for Mr Jules Victor Speelman as a person with significant control on 2016-11-14
dot icon06/12/2018
Director's details changed for Adele Therese Speelman on 2016-05-10
dot icon06/12/2018
Director's details changed for Jules Victor Speelman on 2016-05-10
dot icon06/12/2018
Director's details changed for Adele Therese Speelman on 2018-12-06
dot icon06/12/2018
Secretary's details changed for Jules Victor Speelman on 2018-12-06
dot icon06/12/2018
Change of details for Mr Jules Victor Speelman as a person with significant control on 2018-12-06
dot icon06/12/2018
Director's details changed for Jules Victor Speelman on 2018-12-06
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon09/01/2018
Full accounts made up to 2016-11-30
dot icon04/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon04/01/2018
Secretary's details changed for Jules Victor Speelman on 2016-11-27
dot icon04/01/2018
Director's details changed for Jules Victor Speelman on 2016-11-27
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon28/03/2017
Satisfaction of charge 012359750009 in full
dot icon20/01/2017
Satisfaction of charge 8 in full
dot icon09/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon08/12/2016
Full accounts made up to 2015-11-30
dot icon26/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon04/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/10/2015
Registered office address changed from , 58-60 Berners Street, London, W1T 3JS to Regina House 124 Finchley Road London NW3 5JS on 2015-10-23
dot icon12/08/2015
Appointment of John Cornford Mann as a director on 2015-07-15
dot icon05/08/2015
Appointment of John Howard Rochman as a director on 2015-07-15
dot icon29/07/2015
Registration of charge 012359750010, created on 2015-07-24
dot icon28/07/2015
Registration of charge 012359750009, created on 2015-07-24
dot icon22/07/2015
Satisfaction of charge 7 in full
dot icon03/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon09/10/2014
Current accounting period shortened from 2014-12-05 to 2014-11-30
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-05
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-05
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2011-12-05
dot icon05/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-05
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2009-12-05
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2009
Accounts for a small company made up to 2008-12-05
dot icon21/12/2008
Accounts for a small company made up to 2007-12-05
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2006-12-05
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon26/01/2007
Accounts for a small company made up to 2005-12-05
dot icon02/01/2007
Return made up to 26/11/06; full list of members
dot icon12/12/2005
Return made up to 26/11/05; full list of members
dot icon22/11/2005
Accounts for a small company made up to 2004-12-05
dot icon18/01/2005
Return made up to 26/11/04; full list of members
dot icon17/01/2005
Director resigned
dot icon22/12/2004
Accounts for a small company made up to 2003-12-05
dot icon18/02/2004
Return made up to 26/11/03; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2002-12-05
dot icon04/11/2003
Director resigned
dot icon25/02/2003
Accounts for a small company made up to 2001-12-05
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Director's particulars changed
dot icon07/01/2003
Director's particulars changed
dot icon11/12/2002
Return made up to 26/11/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2000-12-05
dot icon18/01/2002
Return made up to 26/11/01; full list of members
dot icon20/12/2001
Location of debenture register
dot icon08/02/2001
Accounts made up to 1999-12-05
dot icon12/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Return made up to 26/11/00; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from:\58/60 berners st, london W1P 4JS
dot icon30/01/2000
Return made up to 26/11/99; full list of members
dot icon26/10/1999
Accounts made up to 1998-12-05
dot icon19/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Particulars of mortgage/charge
dot icon29/12/1998
Accounts for a small company made up to 1997-12-05
dot icon15/12/1998
Return made up to 26/11/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1996-12-05
dot icon08/12/1997
Return made up to 26/11/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1995-12-05
dot icon04/12/1996
Return made up to 26/11/96; no change of members
dot icon02/01/1996
Accounts for a small company made up to 1994-12-05
dot icon05/12/1995
Return made up to 26/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1993-12-05
dot icon06/12/1994
Return made up to 26/11/94; full list of members
dot icon08/12/1993
Return made up to 26/11/93; no change of members
dot icon14/09/1993
Accounts for a small company made up to 1992-12-05
dot icon15/04/1993
Particulars of mortgage/charge
dot icon23/12/1992
Accounts for a small company made up to 1991-12-05
dot icon01/12/1992
Return made up to 26/11/92; full list of members
dot icon03/12/1991
Return made up to 26/11/91; no change of members
dot icon03/12/1991
Registered office changed on 03/12/91
dot icon19/12/1990
Accounts for a small company made up to 1990-12-05
dot icon19/12/1990
Return made up to 26/11/90; no change of members
dot icon29/01/1990
Accounts for a small company made up to 1989-12-05
dot icon29/01/1990
Return made up to 03/01/90; full list of members
dot icon20/12/1988
Accounts for a small company made up to 1987-12-05
dot icon20/12/1988
Return made up to 22/11/88; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1986-12-05
dot icon26/01/1988
Return made up to 19/11/87; full list of members
dot icon03/01/1987
Accounts for a small company made up to 1985-12-05
dot icon03/01/1987
Return made up to 12/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1975
Miscellaneous
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
26/11/2026
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
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
46.04M
-
0.00
4.06M
-
2022
3
47.02M
-
0.00
3.32M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, John Cornford
Director
15/07/2015 - Present
-
Rochman, John Howard
Director
15/07/2015 - Present
20

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. SPEELMAN LIMITED

A. & J. SPEELMAN LIMITED is an(a) Active company incorporated on 02/12/1975 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. 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. SPEELMAN LIMITED?

toggle

A. & J. SPEELMAN LIMITED is currently Active. It was registered on 02/12/1975 .

Where is A. & J. SPEELMAN LIMITED located?

toggle

A. & J. SPEELMAN LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does A. & J. SPEELMAN LIMITED do?

toggle

A. & J. SPEELMAN LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for A. & J. SPEELMAN LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-26 with no updates.