A J TEMPLEMAN LIMITED

Register to unlock more data on OkredoRegister

A J TEMPLEMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833237

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire CV10 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/05/2024
Director's details changed for Mr Nicholas Peter Russell on 2024-05-15
dot icon08/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/09/2022
Previous accounting period extended from 2021-09-28 to 2021-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon26/11/2021
Change of details for Mr Nicholas Peter Russell as a person with significant control on 2021-11-25
dot icon25/11/2021
Director's details changed for Mr Nicholas Peter Russell on 2021-11-25
dot icon25/11/2021
Change of details for Mrs Katharine Mary Russell as a person with significant control on 2021-11-25
dot icon25/11/2021
Secretary's details changed for Nicholas Peter Russell on 2021-11-25
dot icon25/11/2021
Director's details changed for Mrs Katharine Mary Russell on 2021-11-25
dot icon25/11/2021
Change of details for Mr Nicholas Peter Russell as a person with significant control on 2021-11-25
dot icon25/11/2021
Notification of Katharine Mary Russell as a person with significant control on 2021-11-25
dot icon01/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-08-31 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Total exemption full accounts made up to 2018-09-28
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon20/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon20/09/2018
Total exemption full accounts made up to 2017-09-29
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon22/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon21/06/2018
Satisfaction of charge 4 in full
dot icon17/05/2018
Satisfaction of charge 038332370018 in full
dot icon17/05/2018
All of the property or undertaking has been released from charge 4
dot icon01/05/2018
Registration of charge 038332370019, created on 2018-04-20
dot icon01/05/2018
Registration of charge 038332370020, created on 2018-04-20
dot icon26/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/12/2013
Registration of charge 038332370018
dot icon16/12/2013
Satisfaction of charge 11 in full
dot icon06/12/2013
Registration of charge 038332370017
dot icon05/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon22/08/2013
Satisfaction of charge 5 in full
dot icon22/08/2013
Satisfaction of charge 3 in full
dot icon22/08/2013
Satisfaction of charge 2 in full
dot icon22/08/2013
Satisfaction of charge 6 in full
dot icon22/08/2013
Satisfaction of charge 7 in full
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon16/11/2012
Director's details changed for Katharine Mary Russell on 2012-11-16
dot icon06/09/2012
Registered office address changed from 2 Shenton Lane Upton Nuneaton CV13 6LA England on 2012-09-06
dot icon06/09/2012
Registered office address changed from 1 Hazel Close Hartshill Nuneaton Warwickshire CV10 0XG on 2012-09-06
dot icon06/09/2012
Secretary's details changed for Nicholas Peter Russell on 2012-09-05
dot icon05/09/2012
Director's details changed for Nicholas Peter Russell on 2012-09-05
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-08-31
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 31/08/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Return made up to 31/08/07; full list of members
dot icon18/08/2007
Particulars of mortgage/charge
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/03/2007
New director appointed
dot icon31/10/2006
Return made up to 31/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/07/2006
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 31/08/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/10/2004
Return made up to 31/08/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/11/2003
Particulars of mortgage/charge
dot icon19/09/2003
Return made up to 31/08/03; full list of members
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/05/2003
Director resigned
dot icon27/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/02/2003
Director's particulars changed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Ad 16/10/02--------- £ si 100@1=100 £ ic 450/550
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
£ nc 500/600 16/10/02
dot icon27/02/2003
Ad 16/10/02--------- £ si 100@1=100 £ ic 350/450
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
£ nc 400/500 16/10/02
dot icon27/02/2003
Ad 16/10/02--------- £ si 100@1=100 £ ic 250/350
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
£ nc 300/400 16/10/02
dot icon27/02/2003
Ad 16/10/02--------- £ si 100@1=100 £ ic 150/250
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
£ nc 200/300 16/10/02
dot icon27/02/2003
Ad 16/10/02--------- £ si 100@1=100 £ ic 50/150
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
£ nc 100/200 16/10/02
dot icon30/11/2002
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 31/08/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/10/2001
Return made up to 31/08/01; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Accounts for a small company made up to 2000-09-30
dot icon30/03/2001
Ad 15/12/00--------- £ si 49@1=49 £ ic 1/50
dot icon27/10/2000
Return made up to 31/08/00; full list of members
dot icon22/06/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: 1 hazel close hartshill nuneaton warwickshire CV10 0XG
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon31/08/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
863.50K
-
0.00
596.00
-
2022
3
941.24K
-
0.00
2.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/08/1999 - 30/08/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
30/08/1999 - 30/08/1999
12878
Russell, Nicholas Peter
Director
05/02/2007 - Present
18
Mrs Katharine Mary Russell
Director
28/11/2002 - Present
3
Russell, Nicholas Peter
Secretary
31/08/1999 - Present
2

Persons with Significant Control

3
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 TEMPLEMAN LIMITED

A J TEMPLEMAN LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ. There are currently 3 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 TEMPLEMAN LIMITED?

toggle

A J TEMPLEMAN LIMITED is currently Active. It was registered on 31/08/1999 .

Where is A J TEMPLEMAN LIMITED located?

toggle

A J TEMPLEMAN LIMITED is registered at 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ.

What does A J TEMPLEMAN LIMITED do?

toggle

A J TEMPLEMAN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for A J TEMPLEMAN LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-31 with updates.