A J NEWCO LIMITED

Register to unlock more data on OkredoRegister

A J NEWCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08048276

Incorporation date

27/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 28 Graylands Estate, Langhurstwood Road, Horsham, West Sussex RH12 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon16/07/2025
Change of details for Mr Jason Maurice Jubert as a person with significant control on 2025-07-11
dot icon16/07/2025
Cessation of Natasha Victoria Sweetland as a person with significant control on 2025-07-11
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/03/2023
Registered office address changed from Granary House 18a North Street Leatherhead Surrey KT22 7AW United Kingdom to Unit 28 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on 2023-03-17
dot icon22/01/2023
Satisfaction of charge 1 in full
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon14/07/2022
Director's details changed for Jason Maurice Jubert on 2022-07-13
dot icon13/07/2022
Change of details for Mr Jason Maurice Jubert as a person with significant control on 2022-07-13
dot icon02/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/08/2021
Director's details changed for Jason Maurice Jurbert on 2020-07-23
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/07/2020
Director's details changed
dot icon27/07/2020
Director's details changed
dot icon24/07/2020
Director's details changed
dot icon24/07/2020
Director's details changed for Jason Maurice Jurbert on 2020-07-23
dot icon24/07/2020
Director's details changed
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon23/07/2020
Director's details changed for Jason Maurice Jubert on 2020-07-23
dot icon30/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/09/2019
Change of details for Mr Jason Maurice Jubert as a person with significant control on 2016-04-16
dot icon30/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon23/04/2019
Termination of appointment of Andrew Charles Jubert as a director on 2019-03-26
dot icon03/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon05/04/2018
Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Granary House 18a North Street Leatherhead Surrey KT22 7AW on 2018-04-05
dot icon16/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/02/2018
Second filing of Confirmation Statement dated 22/07/2017
dot icon21/12/2017
Change of details for Mr Jason Maurice Jubert as a person with significant control on 2016-10-22
dot icon20/12/2017
Cessation of Andrew Charles Jubert as a person with significant control on 2016-10-22
dot icon20/12/2017
Cessation of William Jack Jubert as a person with significant control on 2016-10-22
dot icon20/12/2017
Notification of Natasha Victoria Sweetland as a person with significant control on 2016-10-22
dot icon19/12/2017
Notification of William Jack Jubert as a person with significant control on 2016-04-06
dot icon19/12/2017
Notification of Andrew Charles Jubert as a person with significant control on 2016-04-06
dot icon09/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon09/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon19/07/2017
Change of details for Mr Jason Maurice Jubert as a person with significant control on 2017-07-19
dot icon19/07/2017
Cessation of William Jack Jubert as a person with significant control on 2016-10-20
dot icon19/07/2017
Cessation of Andrew Charles Jubert as a person with significant control on 2016-10-20
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon17/07/2014
Statement of capital following an allotment of shares on 2012-05-24
dot icon08/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/06/2013
Statement of capital following an allotment of shares on 2012-05-24
dot icon24/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Registered office address changed from 82 St John Street London EC1M 4JN England on 2013-01-17
dot icon17/01/2013
Previous accounting period shortened from 2013-04-30 to 2012-10-31
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2012
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
31/10/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
152.00
-
2022
1
100.00
-
0.00
53.00
-
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
Jubert, Jason Maurice
Director
27/04/2012 - Present
8
Jubert, Andrew Charles
Director
27/04/2012 - 26/03/2019
3

Persons with Significant Control

7
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 NEWCO LIMITED

A J NEWCO LIMITED is an(a) Active company incorporated on 27/04/2012 with the registered office located at Unit 28 Graylands Estate, Langhurstwood Road, Horsham, West Sussex RH12 4QD. There is currently 1 active director 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 NEWCO LIMITED?

toggle

A J NEWCO LIMITED is currently Active. It was registered on 27/04/2012 .

Where is A J NEWCO LIMITED located?

toggle

A J NEWCO LIMITED is registered at Unit 28 Graylands Estate, Langhurstwood Road, Horsham, West Sussex RH12 4QD.

What does A J NEWCO LIMITED do?

toggle

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

What is the latest filing for A J NEWCO LIMITED?

toggle

The latest filing was on 22/07/2025: Confirmation statement made on 2025-07-22 with updates.