ABJV LIMITED

Register to unlock more data on OkredoRegister

ABJV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07540804

Incorporation date

23/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House Chapel Street, 4th Floor, Room 403, London NW1 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon27/04/2026
Total exemption full accounts made up to 2025-05-14
dot icon20/02/2026
Termination of appointment of Scott Vernon as a director on 2026-02-20
dot icon20/02/2026
Appointment of Mr Clive Russell Snellgrove as a director on 2026-02-20
dot icon12/02/2026
Previous accounting period shortened from 2025-05-14 to 2025-05-13
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon05/01/2026
Termination of appointment of Ciara Ann Mc Cormack as a director on 2026-01-05
dot icon05/01/2026
Appointment of Mr Stephen Wallace Ferguson as a director on 2026-01-05
dot icon05/01/2026
Appointment of Mr Stephen James Christie as a director on 2026-01-05
dot icon25/11/2025
Registered office address changed from Sidney House Western Way Bury St. Edmunds IP33 3SP England to Capital House Chapel Street 4th Floor, Room 403 London NW1 5DH on 2025-11-25
dot icon18/09/2025
Termination of appointment of Ian Philip Plumb as a director on 2025-09-17
dot icon11/06/2025
Appointment of Mr Scott Vernon as a director on 2025-06-10
dot icon11/06/2025
Previous accounting period extended from 2025-04-30 to 2025-05-14
dot icon29/05/2025
Memorandum and Articles of Association
dot icon29/05/2025
Resolutions
dot icon23/05/2025
Registered office address changed from Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Sidney House Western Way Bury St. Edmunds IP33 3SP on 2025-05-23
dot icon23/05/2025
Cessation of Albert Moussafir as a person with significant control on 2025-05-14
dot icon23/05/2025
Appointment of Dr Ciara Ann Mc Cormack as a director on 2025-05-14
dot icon23/05/2025
Notification of Kin Vet Community Limited as a person with significant control on 2025-05-14
dot icon23/05/2025
Appointment of Mr Ian Philip Plumb as a director on 2025-05-14
dot icon23/05/2025
Termination of appointment of Albert Moussafir as a director on 2025-05-14
dot icon23/05/2025
Termination of appointment of Bessie Carol Moussafir as a director on 2025-05-14
dot icon23/05/2025
Termination of appointment of Jacques Yonatan Moussafir as a director on 2025-05-14
dot icon20/05/2025
Registration of charge 075408040001, created on 2025-05-15
dot icon14/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon01/03/2023
Director's details changed for Mr Jacques Yonatan Moussafir on 2023-03-01
dot icon22/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon28/01/2020
Resolutions
dot icon27/01/2020
Change of share class name or designation
dot icon27/01/2020
Particulars of variation of rights attached to shares
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Change of details for Mr Albert Moussafir as a person with significant control on 2016-04-06
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon02/03/2018
Director's details changed for Mr Albert Moussafir on 2018-03-02
dot icon09/01/2018
Change of details for Mr Albert Moussafir as a person with significant control on 2018-01-07
dot icon08/01/2018
Director's details changed for Mr Albert Moussafir on 2018-01-07
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/10/2016
Director's details changed for Mr Albert Moussafir on 2016-10-24
dot icon24/10/2016
Director's details changed for Mrs Bessie Carol Moussafir on 2016-10-24
dot icon01/04/2016
Registered office address changed from Mountview Court 1148 High Road London N20 0RA to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2016-04-01
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/09/2015
Appointment of Mr Jacques Yonatan Moussafir as a director on 2015-09-01
dot icon26/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/05/2011
Current accounting period extended from 2012-02-28 to 2012-04-30
dot icon23/02/2011
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
30/04/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
13/05/2025
dot iconNext due on
12/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
70.53K
-
0.00
83.08K
-
2022
15
44.32K
-
0.00
26.78K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moussafir, Jacques Yonatan
Director
01/09/2015 - 14/05/2025
1
Moussafir, Bessie Carol
Director
23/02/2011 - 14/05/2025
-
Mr Albert Moussafir
Director
23/02/2011 - 14/05/2025
-
Vernon, Scott
Director
10/06/2025 - 20/02/2026
21
Snellgrove, Clive Russell
Director
20/02/2026 - Present
28

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 ABJV LIMITED

ABJV LIMITED is an(a) Active company incorporated on 23/02/2011 with the registered office located at Capital House Chapel Street, 4th Floor, Room 403, London NW1 5DH. 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 ABJV LIMITED?

toggle

ABJV LIMITED is currently Active. It was registered on 23/02/2011 .

Where is ABJV LIMITED located?

toggle

ABJV LIMITED is registered at Capital House Chapel Street, 4th Floor, Room 403, London NW1 5DH.

What does ABJV LIMITED do?

toggle

ABJV LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ABJV LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-05-14.