A.J. DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

A.J. DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964818

Incorporation date

26/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Dekker House, Elmington Estate, London SE5 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon08/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/10/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
Cessation of Davstel Limited as a person with significant control on 2021-06-07
dot icon31/05/2022
Notification of A.J. Distributors (Holdings) Limited as a person with significant control on 2021-06-07
dot icon26/08/2021
Confirmation statement made on 2021-07-14 with updates
dot icon18/06/2021
Registration of charge 019648180001, created on 2021-06-07
dot icon10/06/2021
Registered office address changed from 37 Warren Street London W1T 6AD to Flat 7 Dekker House Elmington Estate London SE5 7QR on 2021-06-10
dot icon10/06/2021
Termination of appointment of Rajiv Jayant Ruwala as a director on 2021-06-07
dot icon10/06/2021
Cessation of Dipika Jayant Ruwala as a person with significant control on 2021-06-07
dot icon10/06/2021
Notification of Davstel Limited as a person with significant control on 2021-06-07
dot icon10/06/2021
Termination of appointment of Ameeka Nish Patel as a secretary on 2021-06-07
dot icon10/06/2021
Termination of appointment of Dipika Jayant Ruwala as a director on 2021-06-07
dot icon10/06/2021
Termination of appointment of Ameeka Nish Patel as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mrs Stella Frederick-Ogwuazor as a director on 2021-06-07
dot icon10/06/2021
Appointment of Mr David Olumuyiwa Taiwo as a director on 2021-06-07
dot icon05/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon19/05/2020
Resolutions
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/05/2016
Director's details changed for Dr Rajiv Jayant Ruwala on 2016-05-12
dot icon20/04/2016
Director's details changed for Dr Rajiv Jayant Ruwala on 2016-04-20
dot icon20/04/2016
Director's details changed for Dr Ameeka Nish Patel on 2016-04-20
dot icon19/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/04/2015
Director's details changed for Dr Rajiv Jayant Ruwala on 2015-03-30
dot icon01/04/2015
Secretary's details changed for Miss Ameeka Nish Patel on 2015-03-30
dot icon01/04/2015
Director's details changed for Dr Ameeka Nish Patel on 2015-03-30
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Appointment of Dr Rajiv Jayant Ruwala as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Rajiv Jayant Ruwala as a director on 2014-11-28
dot icon07/10/2014
Appointment of Dr Rajiv Jayant Ruwala as a director on 2014-09-17
dot icon07/10/2014
Appointment of Dr Ameeka Nish Patel as a director on 2014-09-17
dot icon12/08/2014
Secretary's details changed for Miss Ameeka Nish Patel on 2014-08-12
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon02/04/2013
Director's details changed for Dipika Jayant Ruwala on 2013-03-27
dot icon02/04/2013
Secretary's details changed for Miss Ameeka Nish Patel on 2013-03-27
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Ameeka Jayant Ruwala on 2011-05-14
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 30/04/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from silver levene (incorporating modiplus) 37 warren street london W1T 6AD
dot icon10/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 30/04/06; full list of members; amend
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon27/04/2007
Ad 01/01/02--------- £ si 98@1
dot icon05/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/10/2005
Registered office changed on 18/10/05 from: 200 west end lane west hampstead london NW6 1SG
dot icon07/06/2005
Return made up to 30/04/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/06/2003
Registered office changed on 28/06/03 from: 158 norwood road london SE27 9AZ
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-06-30
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-06-30
dot icon12/05/1999
Return made up to 30/04/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon10/05/1998
Return made up to 30/04/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-06-30
dot icon14/05/1997
Return made up to 30/04/97; no change of members
dot icon19/02/1997
Accounts for a small company made up to 1996-06-30
dot icon12/05/1996
Return made up to 30/04/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-06-30
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-06-30
dot icon09/05/1994
Return made up to 30/04/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-06-30
dot icon14/05/1993
Return made up to 30/04/93; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-06-30
dot icon18/05/1992
Accounts for a small company made up to 1991-06-30
dot icon12/05/1992
Return made up to 30/04/92; no change of members
dot icon24/06/1991
Accounts for a small company made up to 1990-06-30
dot icon31/05/1991
Return made up to 30/04/91; no change of members
dot icon04/09/1990
Return made up to 30/04/90; full list of members
dot icon08/05/1990
Accounts for a small company made up to 1989-06-30
dot icon26/10/1989
Accounts for a small company made up to 1988-06-30
dot icon28/07/1989
Return made up to 30/04/89; full list of members
dot icon16/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Return made up to 30/04/88; full list of members
dot icon20/06/1988
Accounts for a small company made up to 1987-06-30
dot icon24/01/1988
Accounts made up to 1986-03-31
dot icon02/12/1987
Return made up to 30/04/87; full list of members
dot icon29/07/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon24/01/1987
Director resigned
dot icon13/08/1986
New director appointed
dot icon07/07/1986
Resolutions
dot icon01/07/1986
Registered office changed on 01/07/86 from: 124/128 city road london EC1V 2NJ
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1986
Certificate of change of name
dot icon26/11/1985
Incorporation
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
30/06/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
5
70.59K
-
0.00
8.78K
-
2022
12
122.99K
-
0.00
83.16K
-
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
Frederick-Ogwuazor, Stella
Director
07/06/2021 - Present
11
Pastor David Olumuyiwa Taiwo
Director
07/06/2021 - Present
7

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. DISTRIBUTORS LIMITED

A.J. DISTRIBUTORS LIMITED is an(a) Active company incorporated on 26/11/1985 with the registered office located at Flat 7 Dekker House, Elmington Estate, London SE5 7QR. 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. DISTRIBUTORS LIMITED?

toggle

A.J. DISTRIBUTORS LIMITED is currently Active. It was registered on 26/11/1985 .

Where is A.J. DISTRIBUTORS LIMITED located?

toggle

A.J. DISTRIBUTORS LIMITED is registered at Flat 7 Dekker House, Elmington Estate, London SE5 7QR.

What does A.J. DISTRIBUTORS LIMITED do?

toggle

A.J. DISTRIBUTORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

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

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.