A.J. SCHOFIELD LIMITED

Register to unlock more data on OkredoRegister

A.J. SCHOFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00203291

Incorporation date

22/01/1925

Size

Dormant

Contacts

Registered address

Registered address

Menzies Llp 4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1978)
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-25
dot icon14/05/2024
Liquidators' statement of receipts and payments to 2024-03-25
dot icon06/05/2023
Liquidators' statement of receipts and payments to 2023-03-25
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-03-25
dot icon10/01/2022
Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 2022-01-10
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Resignation of a liquidator
dot icon07/01/2022
Resignation of a liquidator
dot icon20/04/2021
Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU
dot icon20/04/2021
Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU
dot icon12/04/2021
Declaration of solvency
dot icon12/04/2021
Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 2021-04-12
dot icon06/04/2021
Appointment of a voluntary liquidator
dot icon06/04/2021
Resolutions
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Solvency Statement dated 24/11/20
dot icon17/12/2020
Resolutions
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon01/03/2019
Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 2019-03-01
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-19
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon24/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon14/11/2017
Confirmation statement made on 2017-09-26 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-27
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon25/09/2013
Appointment of Luke Amos Thomas as a director
dot icon04/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon05/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon06/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon11/06/2010
Appointment of Mr Neil Cooper as a director
dot icon16/04/2010
Termination of appointment of Simon Lane as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon05/06/2009
Accounts for a dormant company made up to 2008-12-30
dot icon24/09/2008
Return made up to 21/09/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2008-01-01
dot icon14/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon10/10/2007
Return made up to 21/09/07; full list of members
dot icon12/06/2007
Accounts for a dormant company made up to 2006-12-26
dot icon07/06/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon30/01/2007
Secretary's particulars changed
dot icon08/01/2007
New director appointed
dot icon20/12/2006
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-27
dot icon19/10/2006
Return made up to 21/09/06; full list of members
dot icon29/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon27/10/2005
Return made up to 21/09/05; full list of members
dot icon19/10/2005
Accounts for a dormant company made up to 2005-05-01
dot icon04/07/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon04/07/2005
Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Resolutions
dot icon21/02/2005
Accounts for a dormant company made up to 2004-05-02
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon18/10/2004
Return made up to 21/09/04; full list of members
dot icon13/10/2003
Return made up to 21/09/03; full list of members
dot icon14/08/2003
Accounts for a dormant company made up to 2003-04-27
dot icon28/02/2003
Auditor's resignation
dot icon16/12/2002
Accounts for a dormant company made up to 2002-04-28
dot icon04/10/2002
Return made up to 21/09/02; full list of members
dot icon07/01/2002
Accounts for a dormant company made up to 2001-04-29
dot icon27/10/2001
Return made up to 21/09/01; full list of members
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon12/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon03/05/2000
Secretary's particulars changed
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/03/2000
Full accounts made up to 1999-05-02
dot icon08/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon14/10/1999
Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY
dot icon11/10/1999
Return made up to 21/09/99; no change of members
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon03/04/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-05-03
dot icon05/11/1998
Director resigned
dot icon20/10/1998
Director's particulars changed
dot icon17/09/1998
Return made up to 21/09/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-04-27
dot icon07/10/1997
Return made up to 21/09/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-04-28
dot icon10/10/1996
Return made up to 21/09/96; full list of members
dot icon20/10/1995
Full accounts made up to 1995-04-30
dot icon19/10/1995
Return made up to 21/09/95; full list of members
dot icon20/12/1994
Full accounts made up to 1994-05-01
dot icon18/10/1994
Return made up to 21/09/94; full list of members
dot icon16/11/1993
Miscellaneous
dot icon13/11/1993
Full accounts made up to 1993-05-02
dot icon25/10/1993
Return made up to 21/09/93; no change of members
dot icon22/10/1992
Full accounts made up to 1992-05-03
dot icon22/10/1992
Return made up to 21/09/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-04-28
dot icon23/10/1991
Return made up to 21/09/91; no change of members
dot icon28/03/1991
Return made up to 21/09/90; full list of members
dot icon12/03/1991
Full accounts made up to 1990-04-29
dot icon28/02/1990
Full accounts made up to 1989-04-30
dot icon28/02/1990
Return made up to 21/09/89; no change of members
dot icon12/12/1988
Full accounts made up to 1988-05-01
dot icon12/12/1988
Return made up to 22/09/88; no change of members
dot icon14/10/1987
Full accounts made up to 1987-04-26
dot icon14/10/1987
Return made up to 22/09/87; full list of members
dot icon13/03/1987
Director resigned
dot icon13/03/1987
Registered office changed on 13/03/87 from:\5/7 eberle street liverpool L2 2AG
dot icon08/11/1986
Full accounts made up to 1986-04-26
dot icon08/11/1986
Return made up to 06/10/86; full list of members
dot icon20/09/1986
Secretary resigned;new secretary appointed
dot icon11/04/1978
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
26/09/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Child, Colin Charles
Director
08/02/2005 - 18/11/2005
177
Callander, Simon James
Director
25/03/2020 - Present
98
Ford, Michael James
Director
24/05/2019 - Present
88

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

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. SCHOFIELD LIMITED

A.J. SCHOFIELD LIMITED is an(a) Liquidation company incorporated on 22/01/1925 with the registered office located at Menzies Llp 4th Floor 95 Gresham Street, London EC2V 7AB. 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. SCHOFIELD LIMITED?

toggle

A.J. SCHOFIELD LIMITED is currently Liquidation. It was registered on 22/01/1925 .

Where is A.J. SCHOFIELD LIMITED located?

toggle

A.J. SCHOFIELD LIMITED is registered at Menzies Llp 4th Floor 95 Gresham Street, London EC2V 7AB.

What does A.J. SCHOFIELD LIMITED do?

toggle

A.J. SCHOFIELD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 09/05/2025: Liquidators' statement of receipts and payments to 2025-03-25.