A J ACCESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A J ACCESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07605052

Incorporation date

14/04/2011

Size

Full

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon17/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon24/02/2025
Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-02-24
dot icon20/02/2025
Full accounts made up to 2023-12-31
dot icon17/10/2024
Registration of charge 076050520008, created on 2024-10-10
dot icon14/10/2024
Registration of charge 076050520007, created on 2024-10-10
dot icon11/10/2024
Satisfaction of charge 076050520004 in full
dot icon11/10/2024
Satisfaction of charge 076050520006 in full
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon01/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon11/01/2023
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon11/01/2023
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon11/01/2023
Termination of appointment of Steven James Woodhams as a secretary on 2022-12-31
dot icon11/01/2023
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon25/07/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon08/02/2021
Full accounts made up to 2019-12-31
dot icon30/12/2020
Registration of charge 076050520006, created on 2020-12-24
dot icon30/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Memorandum and Articles of Association
dot icon28/08/2019
Resolutions
dot icon16/08/2019
Registration of charge 076050520005, created on 2019-08-13
dot icon31/07/2019
Satisfaction of charge 076050520003 in full
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Registration of charge 076050520004, created on 2017-07-17
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Anthony John Mort as a director on 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon05/02/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon30/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon05/09/2014
Previous accounting period extended from 2013-12-31 to 2014-05-31
dot icon15/07/2014
Registration of charge 076050520003, created on 2014-07-04
dot icon07/07/2014
Appointment of Mr David Anthony Mcnicholas as a director
dot icon07/07/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon07/07/2014
Appointment of Mr David Cyril Shipman as a director
dot icon07/07/2014
Appointment of Mr Steven James Woodhams as a director
dot icon07/07/2014
Appointment of Mr Steven James Woodhams as a secretary
dot icon07/07/2014
Registered office address changed from , Unit 10 Pill Way, Severn Bridge Ind Estate, Caldicot, Monmouthshire, NP26 5PU on 2014-07-07
dot icon07/07/2014
Termination of appointment of Anthony Mort as a secretary
dot icon07/07/2014
Termination of appointment of Jayne Mort as a director
dot icon17/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon05/12/2013
Satisfaction of charge 2 in full
dot icon30/08/2013
Group of companies' accounts made up to 2013-05-31
dot icon27/08/2013
Miscellaneous
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon31/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon25/10/2012
Previous accounting period extended from 2012-04-30 to 2012-05-31
dot icon18/05/2012
Director's details changed for Mrs Jayne Charville Mort on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Anthony John Mort on 2012-05-18
dot icon18/05/2012
Registered office address changed from , Eastwood House Mathern Road, Mathern, Chepstow, NP16 6HY, United Kingdom on 2012-05-18
dot icon18/05/2012
Secretary's details changed for Anthony John Mort on 2012-05-18
dot icon03/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Nicholas Cragg as a director
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2011
Appointment of Anthony John Mort as a secretary
dot icon02/06/2011
Appointment of Nicholas Jeremy Cragg as a director
dot icon02/06/2011
Appointment of Mrs Jayne Charville Mort as a director
dot icon02/06/2011
Resolutions
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon23/05/2011
Resolutions
dot icon14/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
25/06/2014 - Present
37
Mcnicholas, David Anthony
Director
25/06/2014 - Present
36
Roberts, Paul Richard
Director
27/08/2024 - Present
35
Woodhams, Steven James
Director
25/06/2014 - 31/12/2022
32
Orme, Richard Anthony
Director
31/12/2022 - 27/08/2024
27

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 ACCESS HOLDINGS LIMITED

A J ACCESS HOLDINGS LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. There are currently 4 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 ACCESS HOLDINGS LIMITED?

toggle

A J ACCESS HOLDINGS LIMITED is currently Active. It was registered on 14/04/2011 .

Where is A J ACCESS HOLDINGS LIMITED located?

toggle

A J ACCESS HOLDINGS LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does A J ACCESS HOLDINGS LIMITED do?

toggle

A J ACCESS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A J ACCESS HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-10 with no updates.