AAGSJP LIMITED

Register to unlock more data on OkredoRegister

AAGSJP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04747316

Incorporation date

29/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Register inspection address has been changed from 39 Hatton Garden Hatton Garden London EC1N 8EH England to 30 Lombard Street London EC3V 9BQ
dot icon04/06/2025
Director's details changed for Mr Richard John Balaes on 2025-06-04
dot icon04/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon15/04/2024
Registered office address changed from Ground Floor 30 Lombard Street London EC3V 9BQ England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2024-04-15
dot icon15/04/2024
Director's details changed for Mr Richard John Balaes on 2024-04-15
dot icon15/04/2024
Director's details changed for Mr Stuart Daniel Hudson on 2024-04-15
dot icon10/04/2024
Director's details changed for Mr Richard John Balaes on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Stuart Daniel Hudson on 2024-04-10
dot icon10/04/2024
Secretary's details changed for Mrs Lucy Amelia Hudson on 2024-04-10
dot icon09/04/2024
Registered office address changed from Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP England to Ground Floor 30 Lombard Street London EC3V 9BQ on 2024-04-09
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Director's details changed for Mr Stuart Daniel Hudson on 2023-05-16
dot icon16/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/12/2021
Termination of appointment of Emma Balaes as a secretary on 2021-12-01
dot icon02/12/2021
Appointment of Mrs Lucy Amelia Hudson as a secretary on 2021-12-01
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP on 2021-02-10
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Satisfaction of charge 047473160001 in full
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon11/01/2019
Appointment of Emma Balaes as a secretary on 2018-09-07
dot icon11/01/2019
Termination of appointment of Lynsey Ann Sykes Davies as a secretary on 2018-09-07
dot icon11/01/2019
Termination of appointment of Lynsey Ann Sykes Davies as a director on 2018-09-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Termination of appointment of Peter Gale as a director on 2017-12-02
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Second filing for the appointment of Lynsey Ann Sykes Davis as a secretary
dot icon04/08/2016
Appointment of Mr Richard John Balaes as a director on 2016-07-06
dot icon03/08/2016
Termination of appointment of David Simon Alexander as a director on 2016-07-07
dot icon03/08/2016
Appointment of Lynsey Ann Sykes Davies as a secretary on 2016-04-06
dot icon03/08/2016
Appointment of Lynsey Ann Sykes Davies as a director on 2016-07-06
dot icon03/08/2016
Appointment of Stuart Daniel Hudson as a director on 2016-07-06
dot icon03/08/2016
Appointment of Peter Gale as a director on 2016-07-06
dot icon03/08/2016
Termination of appointment of Jayne Margaret Alexander as a secretary on 2016-07-06
dot icon09/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/06/2016
Register inspection address has been changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD United Kingdom to 39 Hatton Garden Hatton Garden London EC1N 8EH
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon12/02/2014
Registration of charge 047473160001
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 2013-11-22
dot icon22/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 29/04/09; full list of members
dot icon12/05/2009
Location of debenture register
dot icon12/05/2009
Location of register of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from 74 chancery lane london WC2A 1AD
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Registered office changed on 16/01/2009 from c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE
dot icon03/09/2008
Return made up to 29/04/08; full list of members
dot icon03/09/2008
Appointment terminated director michael pike
dot icon11/08/2008
Director appointed michael anthony pike
dot icon01/08/2008
Appointment terminate, director michael anthony pike logged form
dot icon14/02/2008
Registered office changed on 14/02/08 from: 43 burkes road beaconsfield buckinghamshire HP9 1PW
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 29/04/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
New secretary appointed
dot icon03/06/2006
Secretary resigned
dot icon31/05/2006
Return made up to 29/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Registered office changed on 29/09/05 from: 18 exeter street london WC2E 7DU
dot icon18/07/2005
Return made up to 29/04/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 29/04/04; full list of members
dot icon04/03/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon04/12/2003
Secretary's particulars changed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New secretary appointed
dot icon29/04/2003
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
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.45M
-
0.00
66.82K
-
2022
20
1.78M
-
0.00
270.34K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balaes, Richard John
Director
06/07/2016 - Present
19
Hudson, Stuart Daniel
Director
06/07/2016 - Present
11
Hudson, Lucy Amelia
Secretary
01/12/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AAGSJP LIMITED

AAGSJP LIMITED is an(a) Active company incorporated on 29/04/2003 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. 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 AAGSJP LIMITED?

toggle

AAGSJP LIMITED is currently Active. It was registered on 29/04/2003 .

Where is AAGSJP LIMITED located?

toggle

AAGSJP LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does AAGSJP LIMITED do?

toggle

AAGSJP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AAGSJP LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.