A.D.J. LIMITED

Register to unlock more data on OkredoRegister

A.D.J. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605309

Incorporation date

25/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon30/08/2022
Director's details changed for Mr Anthony Boothman on 2022-08-15
dot icon26/08/2022
Director's details changed for Mr Carl Anthony Boothman on 2022-08-15
dot icon26/08/2022
Change of details for Mr Carl Anthony Boothman as a person with significant control on 2022-08-15
dot icon26/08/2022
Change of details for Mrs Tracy Jane Boothman as a person with significant control on 2022-08-15
dot icon26/08/2022
Change of details for Mr Anthony Boothman as a person with significant control on 2022-08-15
dot icon26/08/2022
Secretary's details changed for Mr Anthony Boothman on 2022-08-15
dot icon26/08/2022
Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-08-26
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Change of details for Mr Carl Anthony Boothman as a person with significant control on 2020-11-05
dot icon09/11/2020
Director's details changed for Mr Anthony Boothman on 2020-11-05
dot icon09/11/2020
Change of details for Mrs Tracy Jane Boothman as a person with significant control on 2020-11-05
dot icon09/11/2020
Director's details changed for Mrs Tracy Jane Boothman on 2020-11-05
dot icon09/11/2020
Secretary's details changed for Mr Anthony Boothman on 2020-11-05
dot icon09/11/2020
Change of details for Mr Anthony Boothman as a person with significant control on 2020-11-05
dot icon09/11/2020
Director's details changed for Mr Carl Anthony Boothman on 2020-11-05
dot icon09/11/2020
Change of details for Mr Carl Anthony Boothman as a person with significant control on 2020-11-05
dot icon09/11/2020
Director's details changed for Mr Carl Anthony Boothman on 2020-11-05
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon13/07/2020
Change of details for Mr Anthony Boothman as a person with significant control on 2019-09-01
dot icon13/07/2020
Notification of Carl Anthony Boothman as a person with significant control on 2019-09-01
dot icon04/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Second filing of Confirmation Statement dated 30/06/2018
dot icon13/08/2019
Change of details for Mr Anthony Boothman as a person with significant control on 2018-03-01
dot icon12/08/2019
Notification of Tracy Jane Boothman as a person with significant control on 2018-03-01
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon01/08/2018
Director's details changed for Mrs Tracey Jane Boothman on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Anthony Boothman on 2018-08-01
dot icon01/08/2018
Secretary's details changed for Mr Anthony Boothman on 2018-08-01
dot icon01/08/2018
Change of details for Mr Anthony Boothman as a person with significant control on 2018-08-01
dot icon01/08/2018
Registered office address changed from Eacott Devonshire Square Cartmel Grange-over-Sands Cumbria LA11 6QD England to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 2018-08-01
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/12/2017
Registered office address changed from Singletons Farm Midge Hall Lane Midge Hall Leyland PR26 6TN to Eacott Devonshire Square Cartmel Grange-over-Sands Cumbria LA11 6QD on 2017-12-13
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
30/06/16 Statement of Capital gbp 3000.0
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Carl Anthony Boothman on 2010-06-30
dot icon06/07/2010
Director's details changed for Mr Anthony Boothman on 2010-06-30
dot icon06/07/2010
Director's details changed for Mrs Tracey Jane Boothman on 2010-06-30
dot icon22/01/2010
Accounts for a small company made up to 2009-09-30
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-09-30
dot icon21/08/2008
Return made up to 30/06/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-09-30
dot icon20/07/2007
Return made up to 30/06/07; full list of members
dot icon20/07/2007
Location of debenture register
dot icon20/07/2007
Location of register of members
dot icon06/01/2007
Accounts for a small company made up to 2006-09-30
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-09-30
dot icon28/06/2005
Return made up to 30/06/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-09-30
dot icon03/08/2004
Return made up to 30/06/04; full list of members
dot icon03/08/2004
Director's particulars changed
dot icon03/08/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Director's particulars changed
dot icon27/01/2004
Registered office changed on 27/01/04 from: moss farm moss lane farrington preston lancashire PR5 3PU
dot icon17/01/2004
Accounts for a small company made up to 2003-09-30
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon14/07/2003
Return made up to 30/06/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-09-30
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon14/07/2002
Return made up to 30/06/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-09-30
dot icon09/10/2001
Particulars of mortgage/charge
dot icon13/07/2001
Return made up to 30/06/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-09-30
dot icon02/08/2000
Return made up to 30/06/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-09-30
dot icon12/10/1999
Declaration of shares redemption:auditor's report
dot icon12/10/1999
£ ic 6000/5000 30/07/99 £ sr 1000@1=1000
dot icon28/07/1999
Return made up to 30/06/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-09-30
dot icon06/07/1998
Return made up to 30/06/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-09-30
dot icon22/07/1997
Return made up to 30/06/97; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1996-04-30
dot icon04/09/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon17/07/1996
Return made up to 30/06/96; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1995-04-30
dot icon08/08/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1994-04-30
dot icon12/07/1994
Return made up to 30/06/94; full list of members
dot icon04/03/1994
Ad 14/02/94--------- £ si [email protected]=2000 £ ic 2000/4000
dot icon04/03/1994
Nc inc already adjusted 14/02/94
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon27/01/1994
Registered office changed on 27/01/94 from: 405, wigan road, bryn, ashton-in-makerfield, wigan. WN4 0AR.
dot icon28/07/1993
Full accounts made up to 1993-04-30
dot icon28/07/1993
Full accounts made up to 1992-04-30
dot icon15/07/1993
Return made up to 30/06/93; change of members
dot icon15/07/1993
Return made up to 31/12/92; no change of members
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon28/10/1992
Return made up to 31/12/91; full list of members
dot icon07/07/1992
Particulars of mortgage/charge
dot icon15/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1991
Director resigned;new director appointed
dot icon12/06/1991
Registered office changed on 12/06/91 from: 2 baches street london N1 6UB
dot icon07/06/1991
Nc inc already adjusted 01/05/91
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon04/06/1991
Certificate of change of name
dot icon25/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
328.85K
-
0.00
251.47K
-
2022
7
386.46K
-
0.00
317.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Boothman, Carl Anthony
Director
28/11/2003 - Present
-
Boothman, Anthony
Director
02/04/1993 - Present
2
Porter, David John
Director
02/04/1993 - 28/11/2003
3
Boothman, Anthony
Secretary
17/12/2002 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.D.J. LIMITED

A.D.J. LIMITED is an(a) Active company incorporated on 25/04/1991 with the registered office located at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ. 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.D.J. LIMITED?

toggle

A.D.J. LIMITED is currently Active. It was registered on 25/04/1991 .

Where is A.D.J. LIMITED located?

toggle

A.D.J. LIMITED is registered at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ.

What does A.D.J. LIMITED do?

toggle

A.D.J. LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for A.D.J. LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-09-30.