A.J.P ESTATES LIMITED

Register to unlock more data on OkredoRegister

A.J.P ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC279085

Incorporation date

29/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2005)
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Registered office address changed from 3 Arthur Street Clarkston Glasgow G76 8BQ to C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-11-06
dot icon05/06/2024
Satisfaction of charge 19 in full
dot icon05/06/2024
Satisfaction of charge 18 in full
dot icon15/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Notification of Annie Cullis as a person with significant control on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Satisfaction of charge 2 in full
dot icon10/08/2018
Satisfaction of charge 4 in full
dot icon10/08/2018
Satisfaction of charge 7 in full
dot icon10/08/2018
Satisfaction of charge 3 in full
dot icon10/08/2018
Satisfaction of charge 5 in full
dot icon10/08/2018
Satisfaction of charge 8 in full
dot icon10/08/2018
Satisfaction of charge 6 in full
dot icon10/08/2018
Satisfaction of charge 13 in full
dot icon10/08/2018
Satisfaction of charge 15 in full
dot icon10/08/2018
Satisfaction of charge 10 in full
dot icon10/08/2018
Satisfaction of charge 9 in full
dot icon10/08/2018
Satisfaction of charge 12 in full
dot icon10/08/2018
Satisfaction of charge 16 in full
dot icon10/08/2018
Satisfaction of charge 14 in full
dot icon10/08/2018
Satisfaction of charge 11 in full
dot icon19/07/2018
Satisfaction of charge SC2790850020 in full
dot icon19/07/2018
Satisfaction of charge SC2790850021 in full
dot icon19/07/2018
Satisfaction of charge SC2790850025 in full
dot icon19/07/2018
Satisfaction of charge SC2790850022 in full
dot icon19/07/2018
Satisfaction of charge SC2790850027 in full
dot icon19/07/2018
Satisfaction of charge SC2790850024 in full
dot icon19/07/2018
Satisfaction of charge SC2790850029 in full
dot icon19/07/2018
Satisfaction of charge SC2790850033 in full
dot icon19/07/2018
Satisfaction of charge SC2790850023 in full
dot icon19/07/2018
Satisfaction of charge SC2790850036 in full
dot icon19/07/2018
Satisfaction of charge SC2790850030 in full
dot icon19/07/2018
Satisfaction of charge SC2790850040 in full
dot icon19/07/2018
Satisfaction of charge SC2790850039 in full
dot icon19/07/2018
Satisfaction of charge SC2790850038 in full
dot icon19/07/2018
Satisfaction of charge SC2790850037 in full
dot icon19/07/2018
Satisfaction of charge SC2790850041 in full
dot icon19/07/2018
Satisfaction of charge SC2790850031 in full
dot icon06/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon06/03/2018
Satisfaction of charge SC2790850032 in full
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Registration of charge SC2790850041, created on 2017-11-08
dot icon22/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Registration of charge SC2790850040, created on 2016-03-22
dot icon08/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon03/03/2016
Registration of charge SC2790850039, created on 2016-02-26
dot icon23/02/2016
Registration of charge SC2790850038, created on 2016-02-19
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Satisfaction of charge SC2790850026 in full
dot icon24/11/2015
Satisfaction of charge SC2790850028 in full
dot icon24/11/2015
Satisfaction of charge SC2790850034 in full
dot icon24/11/2015
Satisfaction of charge SC2790850035 in full
dot icon27/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Director's details changed for Mr Stephen William Cullis on 2014-01-31
dot icon27/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon27/03/2014
Secretary's details changed for Ian Rigby on 2014-01-29
dot icon27/03/2014
Director's details changed for Mr Stephen William Cullis on 2014-01-29
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Registration of charge 2790850024
dot icon28/11/2013
Registration of charge 2790850028
dot icon28/11/2013
Registration of charge 2790850025
dot icon28/11/2013
Registration of charge 2790850029
dot icon28/11/2013
Registration of charge 2790850026
dot icon28/11/2013
Registration of charge 2790850023
dot icon28/11/2013
Registration of charge 2790850030
dot icon28/11/2013
Registration of charge 2790850031
dot icon28/11/2013
Registration of charge 2790850032
dot icon28/11/2013
Registration of charge 2790850036
dot icon28/11/2013
Registration of charge 2790850027
dot icon28/11/2013
Registration of charge 2790850033
dot icon28/11/2013
Registration of charge 2790850034
dot icon28/11/2013
Registration of charge 2790850037
dot icon28/11/2013
Registration of charge 2790850035
dot icon28/11/2013
Registration of charge 2790850021
dot icon28/11/2013
Registration of charge 2790850022
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon20/11/2013
Satisfaction of charge 17 in full
dot icon18/11/2013
Registration of charge 2790850020
dot icon10/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/05/2010
Statement of company's objects
dot icon12/05/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon21/10/2009
Accounts for a small company made up to 2009-03-31
dot icon03/03/2009
Return made up to 29/01/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/02/2008
Return made up to 29/01/08; no change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Partic of mort/charge *
dot icon16/02/2007
Return made up to 29/01/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from: st stephen's house 279 bath street glasgow G2 4JL
dot icon14/02/2006
Return made up to 29/01/06; full list of members
dot icon11/01/2006
Partic of mort/charge *
dot icon22/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon06/04/2005
Particulars of contract relating to shares
dot icon06/04/2005
Ad 01/04/05--------- £ si 2449646@1=2449646 £ ic 2/2449648
dot icon06/04/2005
Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon06/04/2005
£ nc 1000/2500000 01/04/05
dot icon05/04/2005
Partic of mort/charge *
dot icon03/04/2005
New director appointed
dot icon03/04/2005
Director resigned
dot icon28/02/2005
Certificate of change of name
dot icon29/01/2005
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
31/03/2023
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.25M
-
0.00
69.42K
-
2022
1
2.60M
-
0.00
737.95K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullis, Stephen William
Director
10/03/2005 - Present
35
Rigby, Ian
Secretary
31/03/2006 - Present
7
White, Joyce Helen
Nominee Director
29/01/2005 - 10/03/2005
127
MACDONALDS
Nominee Secretary
29/01/2005 - 31/03/2006
59

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J.P ESTATES LIMITED

A.J.P ESTATES LIMITED is an(a) Liquidation company incorporated on 29/01/2005 with the registered office located at C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. 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.P ESTATES LIMITED?

toggle

A.J.P ESTATES LIMITED is currently Liquidation. It was registered on 29/01/2005 .

Where is A.J.P ESTATES LIMITED located?

toggle

A.J.P ESTATES LIMITED is registered at C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does A.J.P ESTATES LIMITED do?

toggle

A.J.P ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.J.P ESTATES LIMITED?

toggle

The latest filing was on 06/11/2024: Resolutions.