A J (INVESTMENTS) LTD

Register to unlock more data on OkredoRegister

A J (INVESTMENTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679212

Incorporation date

04/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Citygate, Longridge Road, Preston PR2 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Appointment of Mr Mian Muhammad Ahsan as a director on 2026-02-20
dot icon19/02/2026
Termination of appointment of Mian Muhammad Ahsan as a director on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/03/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ to Ground Floor Citygate Longridge Road Preston PR2 5BQ on 2024-03-27
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon20/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon20/12/2021
Appointment of Mr Muhammad Siddique Bhatti as a director on 2021-12-01
dot icon20/12/2021
Appointment of Mr Ali Ahsan as a director on 2021-12-01
dot icon20/12/2021
Appointment of Mr Muhammad Saqib as a director on 2021-12-01
dot icon02/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon27/09/2019
Director's details changed for Javaid Bhatti on 2019-09-27
dot icon27/09/2019
Change of details for Mian Mohammed Ahsan as a person with significant control on 2019-09-27
dot icon27/09/2019
Change of details for Javaid Bhatti as a person with significant control on 2019-09-27
dot icon03/09/2019
Director's details changed for Muhammad Umer Ahsan on 2019-09-03
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon11/01/2017
Termination of appointment of Mian Mohammed Ahsan as a secretary on 2016-12-03
dot icon11/01/2017
Termination of appointment of Ali Ahsan as a secretary on 2016-12-03
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon18/06/2014
Amended accounts made up to 2013-06-30
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon03/05/2013
Statement of capital on 2013-05-03
dot icon03/05/2013
Statement by directors
dot icon03/05/2013
Solvency statement dated 19/04/13
dot icon03/05/2013
Resolutions
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon20/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon08/04/2010
Accounts for a small company made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon24/12/2009
Director's details changed for Muhammad Umer Ahsan on 2009-12-24
dot icon24/12/2009
Director's details changed for Javaid Bhatti on 2009-12-24
dot icon24/12/2009
Director's details changed for Mian Mohammed Ahsan on 2009-12-24
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon12/02/2009
Return made up to 04/12/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-06-30
dot icon08/05/2008
Return made up to 04/12/07; full list of members
dot icon09/10/2007
Ad 28/06/07--------- £ si 1499900@1=1499900 £ ic 100/1500000
dot icon09/10/2007
Nc inc already adjusted 27/06/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon13/07/2007
Accounts for a small company made up to 2006-06-30
dot icon11/05/2007
Return made up to 04/12/06; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2005-06-30
dot icon18/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon07/02/2006
Return made up to 04/12/05; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2004-06-30
dot icon18/03/2005
Nc inc already adjusted 07/01/05
dot icon18/03/2005
Resolutions
dot icon04/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon24/02/2005
Return made up to 04/12/04; full list of members
dot icon04/02/2005
Particulars of mortgage/charge
dot icon31/08/2004
New director appointed
dot icon30/07/2004
Accounts for a small company made up to 2003-06-30
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Return made up to 04/12/03; full list of members
dot icon27/03/2004
Delivery ext'd 3 mth 30/06/03
dot icon18/12/2003
Registered office changed on 18/12/03 from: 48-54 fishwick parade preston PR1 4XQ
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New secretary appointed
dot icon31/07/2003
Accounts for a small company made up to 2002-06-30
dot icon26/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon03/01/2003
Return made up to 04/12/02; full list of members
dot icon28/11/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon21/02/2002
Return made up to 04/12/01; full list of members
dot icon15/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon27/09/2000
Secretary resigned
dot icon21/09/2000
New secretary appointed
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon21/01/1999
New director appointed
dot icon14/01/1999
Certificate of change of name
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Registered office changed on 05/01/99 from: 48-54 fishwick parade preston PR1 4XQ
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Registered office changed on 04/01/99 from: 39A leicester road salford 7 manchester M7 4AS
dot icon21/12/1998
Certificate of change of name
dot icon04/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
30/06/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
3.65M
-
0.00
63.97K
-
2022
3
3.76M
-
0.00
247.44K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/12/1998 - 22/12/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/12/1998 - 22/12/1998
12878
Ahsan, Mian Muhammad
Director
29/12/1998 - 19/02/2026
2
Ahsan, Mian Muhammad
Director
20/02/2026 - Present
2
Bhatti, Javed Arshad
Director
29/12/1998 - Present
1

Persons with Significant Control

4
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 (INVESTMENTS) LTD

A J (INVESTMENTS) LTD is an(a) Active company incorporated on 04/12/1998 with the registered office located at Ground Floor Citygate, Longridge Road, Preston PR2 5BQ. There are currently 6 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 (INVESTMENTS) LTD?

toggle

A J (INVESTMENTS) LTD is currently Active. It was registered on 04/12/1998 .

Where is A J (INVESTMENTS) LTD located?

toggle

A J (INVESTMENTS) LTD is registered at Ground Floor Citygate, Longridge Road, Preston PR2 5BQ.

What does A J (INVESTMENTS) LTD do?

toggle

A J (INVESTMENTS) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A J (INVESTMENTS) LTD?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.