A.J. & M.A.HARDY LIMITED

Register to unlock more data on OkredoRegister

A.J. & M.A.HARDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00640564

Incorporation date

28/10/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Park Road, Sherington, Newport Pagnell, Buckinghamshire MK16 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/01/2023
Appointment of Mr Paul John Benham Moore as a director on 2023-01-01
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon16/11/2015
Satisfaction of charge 1 in full
dot icon03/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mrs Sandra Moore on 2015-07-31
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mrs Sandra Moore on 2009-10-01
dot icon12/08/2010
Director's details changed for Brian Anthony Benham Moore on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/09/2007
Return made up to 01/08/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Return made up to 01/08/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/08/2005
Return made up to 01/08/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/08/2004
Return made up to 01/08/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/10/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon14/08/2003
Return made up to 01/08/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 01/08/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 04/08/01; full list of members
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Return made up to 04/08/99; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Return made up to 04/08/98; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Return made up to 04/08/97; full list of members
dot icon27/11/1996
Registered office changed on 27/11/96 from: mark holt & co queen annes battery plymouth devon PL4 0LP
dot icon12/08/1996
Return made up to 04/08/96; full list of members
dot icon07/07/1996
Full accounts made up to 1996-03-31
dot icon26/07/1995
Return made up to 04/08/95; no change of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon12/08/1994
Return made up to 04/08/94; full list of members
dot icon08/08/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon12/04/1994
New director appointed
dot icon24/03/1994
Registered office changed on 24/03/94 from: 7 temple square aylesbury buckinghamshire HP22 5QS
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon19/08/1993
Return made up to 04/08/93; no change of members
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon13/07/1993
Resolutions
dot icon21/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
Return made up to 04/08/92; full list of members
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Director resigned
dot icon05/06/1992
Registered office changed on 05/06/92 from: high tor stoke road noss mayo plymouth devon PL8 1DY
dot icon15/08/1991
Return made up to 04/08/91; no change of members
dot icon15/08/1991
Registered office changed on 15/08/91 from: 230 upper fifth street central milton keynes MK9 2HR
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon13/11/1990
Return made up to 03/08/90; full list of members
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1989
Return made up to 04/08/89; full list of members
dot icon01/08/1989
Full accounts made up to 1988-03-31
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1989
Registered office changed on 24/05/89 from: the shrubbery station road woburn sands milton keynes mk 178
dot icon23/08/1988
Return made up to 31/12/87; full list of members
dot icon23/08/1988
Return made up to 31/12/86; full list of members
dot icon23/08/1988
Return made up to 31/12/85; full list of members
dot icon23/08/1988
Return made up to 31/12/84; full list of members
dot icon23/08/1988
Return made up to 31/12/83; full list of members
dot icon23/08/1988
Return made up to 31/12/82; full list of members
dot icon23/08/1988
Return made up to 31/12/81; full list of members
dot icon23/08/1988
Return made up to 31/12/80; full list of members
dot icon23/08/1988
Return made up to 31/12/79; full list of members
dot icon23/08/1988
Return made up to 30/09/78; full list of members
dot icon23/08/1988
Return made up to 30/06/77; full list of members
dot icon23/08/1988
Director resigned
dot icon23/08/1988
Registered office changed on 23/08/88 from: 8 st.john st newport pagnell buckinghamshire
dot icon23/08/1988
Full accounts made up to 1987-03-31
dot icon23/08/1988
Full accounts made up to 1986-03-31
dot icon23/08/1988
Full accounts made up to 1985-03-31
dot icon23/08/1988
Full accounts made up to 1984-03-31
dot icon23/08/1988
Full accounts made up to 1983-03-31
dot icon23/08/1988
Full accounts made up to 1982-03-31
dot icon23/08/1988
Full accounts made up to 1981-03-31
dot icon23/08/1988
Full accounts made up to 1980-03-31
dot icon23/08/1988
Full accounts made up to 1979-03-31
dot icon23/08/1988
Full accounts made up to 1978-03-31
dot icon23/08/1988
Full accounts made up to 1977-03-31
dot icon23/08/1988
Accounts made up to 1976-03-31
dot icon23/08/1988
New director appointed
dot icon15/07/1988
Restoration by order of the court
dot icon16/09/1986
Dissolution
dot icon10/06/1986
First gazette
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
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.91K
-
0.00
5.05K
-
2022
2
77.16K
-
0.00
18.36K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Paul John Benham
Director
01/01/2023 - Present
-
Moore, Brian Anthony Benham
Director
29/11/1993 - Present
-

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+
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. & M.A.HARDY LIMITED

A.J. & M.A.HARDY LIMITED is an(a) Active company incorporated on 28/10/1959 with the registered office located at 7 Park Road, Sherington, Newport Pagnell, Buckinghamshire MK16 9PF. 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. & M.A.HARDY LIMITED?

toggle

A.J. & M.A.HARDY LIMITED is currently Active. It was registered on 28/10/1959 .

Where is A.J. & M.A.HARDY LIMITED located?

toggle

A.J. & M.A.HARDY LIMITED is registered at 7 Park Road, Sherington, Newport Pagnell, Buckinghamshire MK16 9PF.

What does A.J. & M.A.HARDY LIMITED do?

toggle

A.J. & M.A.HARDY LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for A.J. & M.A.HARDY LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.