A. J. REEVES LTD.

Register to unlock more data on OkredoRegister

A. J. REEVES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121612

Incorporation date

08/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3/4, Lower Rectory Farm Snarestone Road, Appleby Magna, Swadlincote DE12 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon12/06/2025
Micro company accounts made up to 2025-02-28
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon02/05/2024
Micro company accounts made up to 2024-02-29
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon28/04/2023
Micro company accounts made up to 2023-02-28
dot icon13/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon04/12/2022
Registered office address changed from A J Reeves Appleby Hill Austrey Atherstone CV9 3ER England to Unit 3/4, Lower Rectory Farm Snarestone Road Appleby Magna Swadlincote DE12 7AJ on 2022-12-04
dot icon05/05/2022
Micro company accounts made up to 2022-02-28
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon22/05/2021
Micro company accounts made up to 2021-02-28
dot icon09/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-02-29
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-02-28
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/12/2018
Termination of appointment of Kate Rosemary Barton as a secretary on 2018-12-06
dot icon06/12/2018
Appointment of Mrs Natasha Edwards as a secretary on 2018-12-06
dot icon07/06/2018
Micro company accounts made up to 2018-02-28
dot icon11/01/2018
Registered office address changed from Orchard House Appleby Hill Austrey Atherstone Warwickshire CV9 3ER to A J Reeves Appleby Hill Austrey Atherstone CV9 3ER on 2018-01-11
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/12/2016
Director's details changed for Miss Kate Rosemary Barton on 2016-09-01
dot icon04/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Secretary's details changed for Miss Kate Barton on 2016-03-18
dot icon18/03/2016
Director's details changed for Miss Kate Rosemary Barton on 2016-03-18
dot icon22/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/12/2015
Termination of appointment of George Barton as a director on 2015-12-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/04/2015
Termination of appointment of William Godfrey Lukes Barton as a director on 2013-12-06
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/02/2014
Appointment of Mr George Barton as a director
dot icon28/02/2014
Appointment of Miss Kate Barton as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr William Godfrey Lukes Barton on 2009-12-08
dot icon21/01/2009
Secretary appointed miss kate barton
dot icon16/12/2008
Return made up to 08/12/08; full list of members
dot icon16/12/2008
Appointment terminated secretary karen barton
dot icon14/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/06/2008
Gbp ic 200/199\31/03/08\gbp sr 1@1=1\
dot icon28/05/2008
Ad 31/03/08\gbp si 198@1=198\gbp ic 2/200\
dot icon28/05/2008
Appointment terminate, director and secretary karen penelope barton logged form
dot icon28/05/2008
Secretary appointed kate barton
dot icon29/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon18/12/2006
Return made up to 08/12/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/01/2006
Return made up to 08/12/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/12/2004
Return made up to 08/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/01/2004
Return made up to 08/12/03; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/01/2003
Return made up to 08/12/02; full list of members
dot icon10/12/2002
Certificate of change of name
dot icon09/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon31/01/2002
Return made up to 08/12/01; full list of members
dot icon14/01/2002
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New secretary appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from: ship canal house king street manchester M2 4WB
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon16/01/2001
Certificate of change of name
dot icon08/12/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
297.83K
-
0.00
-
-
2023
2
247.59K
-
0.00
-
-
2024
2
242.30K
-
0.00
-
-
2024
2
242.30K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

242.30K £Descended-2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, George
Director
27/02/2014 - 01/12/2015
6
COBBETTS LIMITED
Corporate Secretary
08/12/2000 - 05/01/2001
339
COBBETTS LIMITED
Corporate Director
08/12/2000 - 05/01/2001
339
Edwards, Natasha
Secretary
06/12/2018 - Present
-
Barton, Kate Rosemary
Director
27/02/2014 - Present
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. J. REEVES LTD.

A. J. REEVES LTD. is an(a) Active company incorporated on 08/12/2000 with the registered office located at Unit 3/4, Lower Rectory Farm Snarestone Road, Appleby Magna, Swadlincote DE12 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A. J. REEVES LTD.?

toggle

A. J. REEVES LTD. is currently Active. It was registered on 08/12/2000 .

Where is A. J. REEVES LTD. located?

toggle

A. J. REEVES LTD. is registered at Unit 3/4, Lower Rectory Farm Snarestone Road, Appleby Magna, Swadlincote DE12 7AJ.

What does A. J. REEVES LTD. do?

toggle

A. J. REEVES LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does A. J. REEVES LTD. have?

toggle

A. J. REEVES LTD. had 2 employees in 2024.

What is the latest filing for A. J. REEVES LTD.?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-06 with no updates.