ABJT LTD

Register to unlock more data on OkredoRegister

ABJT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06299862

Incorporation date

03/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 120 New Road, Ascot, Berkshire SL6 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon06/03/2026
Total exemption full accounts made up to 2024-06-30
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Director's details changed for Mrs Angela Evelyn Dickinson on 2025-04-01
dot icon09/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon22/04/2024
Notification of Angela Dickinson as a person with significant control on 2023-12-21
dot icon22/04/2024
Cessation of Andrew Riley as a person with significant control on 2023-12-21
dot icon22/04/2024
Termination of appointment of Iain Andrew Riley as a director on 2023-12-21
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon17/11/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon17/11/2022
Appointment of Mrs Angela Evelyn Dickinson as a director on 2022-11-09
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Registration of charge 062998620001, created on 2020-11-05
dot icon23/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon15/07/2020
Termination of appointment of Angie Dickinson as a director on 2020-07-12
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon09/06/2020
Registered office address changed from Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW to 120 120 New Road Ascot Berkshire SL6 8NJ on 2020-06-09
dot icon09/06/2020
Notification of Andrew Riley as a person with significant control on 2020-05-31
dot icon09/06/2020
Cessation of Momentum Hub (Hldgs) Ltd as a person with significant control on 2020-05-31
dot icon09/06/2020
Appointment of Ms Angie Dickinson as a director on 2020-06-01
dot icon09/06/2020
Termination of appointment of Bridie Mary Morgan as a secretary on 2020-05-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon28/05/2019
Current accounting period extended from 2018-12-30 to 2019-06-29
dot icon04/04/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon22/02/2018
Termination of appointment of Martin Hall as a director on 2018-02-22
dot icon22/02/2018
Appointment of Mr Iain Andrew Riley as a director on 2018-02-22
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon07/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon12/11/2015
Termination of appointment of Bridie Mary Morgan as a director on 2015-10-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Iain Andrew Riley as a director on 2015-07-01
dot icon30/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon29/12/2013
Director's details changed for Mrs Bridie Mary Morgan on 2013-09-01
dot icon29/12/2013
Director's details changed for Mr Iain Andrew Riley on 2013-09-01
dot icon24/12/2013
Secretary's details changed for Mrs Bridie Mary Morgan on 2013-09-01
dot icon18/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon30/07/2013
Appointment of Mr Martin Hall as a director
dot icon11/07/2013
Certificate of change of name
dot icon10/07/2013
Termination of appointment of Carol-Ann Simmonds as a director
dot icon05/11/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Certificate of change of name
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon21/09/2011
Appointment of Ms Carol Ann Simmonds as a director
dot icon21/09/2011
Termination of appointment of Gavin Rutter as a director
dot icon11/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/07/2010
Registered office address changed from Unit 19 Grove Business Park White Waltham Berkshire SL6 3LW Uk on 2010-07-20
dot icon19/07/2010
Director's details changed for Mr Gavin Anthony Rutter on 2010-07-01
dot icon20/08/2009
Director appointed mr gavin anthony rutter
dot icon17/08/2009
Ad 01/08/09-01/08/09\gbp si 11@1=11\gbp ic 100/111\
dot icon04/08/2009
Return made up to 03/07/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Registered office changed on 13/05/2009 from albany house market street maidenhead berks SL6 8BE
dot icon25/11/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon03/09/2008
Return made up to 03/07/08; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: siena court, the broadway maidenhead berks SL6 1NJ
dot icon03/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.37K
-
0.00
851.00
-
2022
1
68.94K
-
0.00
771.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Gavin Anthony
Director
01/08/2009 - 21/09/2011
6
Hall, Martin
Director
11/07/2013 - 22/02/2018
-
Riley, Iain Andrew
Director
22/02/2018 - 21/12/2023
14
Riley, Iain Andrew
Director
03/07/2007 - 01/07/2015
14
Dickinson, Angie
Director
01/06/2020 - 12/07/2020
-

Persons with Significant Control

4
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 ABJT LTD

ABJT LTD is an(a) Active company incorporated on 03/07/2007 with the registered office located at 120 120 New Road, Ascot, Berkshire SL6 8NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABJT LTD?

toggle

ABJT LTD is currently Active. It was registered on 03/07/2007 .

Where is ABJT LTD located?

toggle

ABJT LTD is registered at 120 120 New Road, Ascot, Berkshire SL6 8NJ.

What does ABJT LTD do?

toggle

ABJT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABJT LTD?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2024-06-30.