A.J. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A.J. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07474416

Incorporation date

21/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Joshuas Vista, Sandbanks Road, Poole BH14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2010)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Register inspection address has been changed from 85 Library Road Poole Dorset BH12 2BG England to 4 Joshuas 202 Sandbanks Road Poole Dorset BH14 8HA
dot icon04/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon22/05/2023
Registration of charge 074744160037, created on 2023-05-10
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon27/09/2021
Satisfaction of charge 074744160034 in full
dot icon27/09/2021
Satisfaction of charge 074744160033 in full
dot icon21/09/2021
Registered office address changed from 230 Ashley Road Poole BH14 9BY England to 4 Joshuas Vista Sandbanks Road Poole BH14 8HA on 2021-09-21
dot icon08/06/2021
Termination of appointment of Suzanne Elizabeth Stockley as a secretary on 2021-06-03
dot icon13/04/2021
Satisfaction of charge 074744160032 in full
dot icon13/04/2021
Satisfaction of charge 074744160007 in full
dot icon13/04/2021
Satisfaction of charge 074744160036 in full
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon14/12/2020
Appointment of Mrs Suzanne Elizabeth Stockley as a secretary on 2020-12-14
dot icon10/12/2020
Satisfaction of charge 074744160035 in full
dot icon18/05/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon24/10/2019
Notification of Aj Property Group Limited as a person with significant control on 2017-11-06
dot icon24/10/2019
Cessation of Sebastian Tony Janes as a person with significant control on 2017-11-06
dot icon24/10/2019
Cessation of Mark Stephen Adams as a person with significant control on 2017-11-06
dot icon05/03/2019
Satisfaction of charge 074744160030 in full
dot icon15/01/2019
Registration of charge 074744160036, created on 2019-01-09
dot icon27/12/2018
Registration of charge 074744160035, created on 2018-12-13
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/12/2018
Registration of charge 074744160033, created on 2018-12-13
dot icon19/12/2018
Registration of charge 074744160034, created on 2018-12-13
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Satisfaction of charge 074744160031 in full
dot icon12/10/2018
Satisfaction of charge 074744160019 in full
dot icon12/10/2018
Satisfaction of charge 074744160018 in full
dot icon12/10/2018
Satisfaction of charge 074744160020 in full
dot icon12/10/2018
Satisfaction of charge 074744160021 in full
dot icon12/10/2018
Satisfaction of charge 074744160024 in full
dot icon12/10/2018
Satisfaction of charge 074744160027 in full
dot icon12/10/2018
Satisfaction of charge 074744160029 in full
dot icon12/10/2018
Satisfaction of charge 074744160026 in full
dot icon12/10/2018
Satisfaction of charge 074744160023 in full
dot icon09/10/2018
Satisfaction of charge 074744160018 in part
dot icon09/10/2018
Satisfaction of charge 074744160017 in full
dot icon24/07/2018
Registration of charge 074744160032, created on 2018-07-19
dot icon06/06/2018
Registration of charge 074744160031, created on 2018-05-18
dot icon21/05/2018
Satisfaction of charge 074744160028 in full
dot icon06/02/2018
Registered office address changed from 29 Harbour View Road Poole Dorset BH14 0PD England to 230 Ashley Road Poole BH14 9BY on 2018-02-06
dot icon08/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon21/12/2017
Resolutions
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Registration of charge 074744160030, created on 2017-10-31
dot icon29/03/2017
Registration of charge 074744160029, created on 2017-03-10
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Registration of charge 074744160028, created on 2016-12-21
dot icon17/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon03/11/2016
Satisfaction of charge 074744160025 in full
dot icon03/11/2016
Satisfaction of charge 5 in full
dot icon03/11/2016
Satisfaction of charge 074744160014 in full
dot icon03/11/2016
Satisfaction of charge 074744160015 in full
dot icon03/11/2016
Satisfaction of charge 074744160016 in full
dot icon31/10/2016
Satisfaction of charge 2 in full
dot icon31/10/2016
Satisfaction of charge 4 in full
dot icon31/10/2016
Satisfaction of charge 3 in full
dot icon31/10/2016
Satisfaction of charge 074744160010 in full
dot icon31/10/2016
Satisfaction of charge 074744160011 in full
dot icon31/10/2016
Satisfaction of charge 074744160009 in full
dot icon31/10/2016
Satisfaction of charge 074744160012 in full
dot icon31/10/2016
Satisfaction of charge 074744160013 in full
dot icon31/10/2016
Satisfaction of charge 6 in full
dot icon31/10/2016
Satisfaction of charge 074744160008 in full
dot icon23/09/2016
Satisfaction of charge 074744160022 in full
dot icon12/09/2016
Registration of charge 074744160027, created on 2016-09-05
dot icon09/09/2016
Registration of charge 074744160026, created on 2016-09-09
dot icon26/08/2016
Satisfaction of charge 1 in full
dot icon20/05/2016
Registered office address changed from 85 Library Road Poole Dorset BH12 2BG to 29 Harbour View Road Poole Dorset BH14 0PD on 2016-05-20
dot icon20/05/2016
Director's details changed for Mr Mark Adams on 2016-05-20
dot icon28/04/2016
Registration of charge 074744160025, created on 2016-04-21
dot icon24/02/2016
Registration of charge 074744160024, created on 2016-02-10
dot icon21/02/2016
Registration of charge 074744160023, created on 2016-02-15
dot icon19/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon19/02/2016
Registration of charge 074744160022, created on 2016-02-19
dot icon09/01/2016
Registration of charge 074744160021, created on 2016-01-04
dot icon14/12/2015
Registration of charge 074744160019, created on 2015-11-27
dot icon14/12/2015
Registration of charge 074744160020, created on 2015-11-27
dot icon30/07/2015
Registration of charge 074744160018, created on 2015-07-16
dot icon22/06/2015
Registration of charge 074744160017, created on 2015-06-15
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon28/04/2015
Register inspection address has been changed from 16 Greenacre Close Poole Dorset BH16 5EY United Kingdom to 85 Library Road Poole Dorset BH12 2BG
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Registration of charge 074744160016, created on 2014-10-17
dot icon18/10/2014
Registration of charge 074744160015, created on 2014-10-17
dot icon18/09/2014
Registration of charge 074744160014, created on 2014-09-04
dot icon13/09/2014
Registration of charge 074744160013, created on 2014-09-10
dot icon13/09/2014
Registration of charge 074744160012, created on 2014-09-10
dot icon19/08/2014
Registration of charge 074744160011, created on 2014-08-14
dot icon08/08/2014
Registration of charge 074744160010, created on 2014-07-28
dot icon26/03/2014
Registration of charge 074744160009
dot icon12/03/2014
Registered office address changed from 2 Library Road Poole Dorset BH12 2BG England on 2014-03-12
dot icon24/02/2014
Registered office address changed from Flat 7 Surrey Keep 53a Surrey Road Bournemouth BH4 9HS on 2014-02-24
dot icon22/01/2014
Registration of charge 074744160008
dot icon09/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon11/09/2013
Registration of charge 074744160007
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Director's details changed for Mr Sebastian Janes on 2012-07-13
dot icon11/05/2012
Registered office address changed from Flat 4 Oakley Heights 4 Durrant Road Bournemouth Dorset BH2 6AX United Kingdom on 2012-05-11
dot icon11/05/2012
Director's details changed for Mr Mark Adams on 2012-05-09
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2012
Registered office address changed from Flat 4 Oakley Heights 4 Durrant Road Bournemouth BH2 6LE United Kingdom on 2012-04-03
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Mark Adams on 2011-11-08
dot icon11/11/2011
Registered office address changed from 65 Glenferness Avenue Bournemouth Dorset BH3 7ER on 2011-11-11
dot icon18/04/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon18/04/2011
Director's details changed for Mr Sebastian Janes on 2011-04-18
dot icon18/04/2011
Register(s) moved to registered inspection location
dot icon18/04/2011
Register inspection address has been changed
dot icon08/04/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-04-08
dot icon21/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
717.29K
-
0.00
13.83K
-
2022
6
742.11K
-
0.00
12.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Adams, Mark Stephen
Director
21/12/2010 - Present
61
Janes, Sebastian Tony
Director
21/12/2010 - Present
53

Persons with Significant Control

2
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. DEVELOPMENTS LIMITED

A.J. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/12/2010 with the registered office located at 4 Joshuas Vista, Sandbanks Road, Poole BH14 8HA. 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. DEVELOPMENTS LIMITED?

toggle

A.J. DEVELOPMENTS LIMITED is currently Active. It was registered on 21/12/2010 .

Where is A.J. DEVELOPMENTS LIMITED located?

toggle

A.J. DEVELOPMENTS LIMITED is registered at 4 Joshuas Vista, Sandbanks Road, Poole BH14 8HA.

What does A.J. DEVELOPMENTS LIMITED do?

toggle

A.J. DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

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

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.