ADJ FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

ADJ FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09149712

Incorporation date

28/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, 720 Mandarin Court, Centre Park, Warrington WA1 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2014)
dot icon26/03/2026
Replacement Filing for the appointment of Mr Liam Matthew Hargreaves as a director
dot icon18/03/2026
Appointment of Mr Liam Matthew Hargreaves as a director on 2026-03-18
dot icon17/03/2026
Director's details changed for Mr Benjamin Thomas Jackson on 2026-03-17
dot icon17/03/2026
Termination of appointment of Liam Matthew Hargreaves as a director on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon13/01/2026
Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom to Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG on 2026-01-13
dot icon17/11/2025
Appointment of Mr Benjamin Thomas Jackson as a director on 2025-11-06
dot icon17/11/2025
Appointment of Mr Robert Michael Archer as a director on 2025-11-06
dot icon17/11/2025
Cessation of Andrew James Moore as a person with significant control on 2025-11-06
dot icon17/11/2025
Appointment of Ms Cheryl Karen Riggott as a director on 2025-11-06
dot icon17/11/2025
Cessation of John Martin Craven as a person with significant control on 2025-11-06
dot icon17/11/2025
Notification of Asset Protection Group (Holdings) Limited as a person with significant control on 2025-11-06
dot icon17/11/2025
Registered office address changed from Ground Floor, Unit C Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU on 2025-11-17
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon22/06/2025
Director's details changed for Mr Andrew James Moore on 2025-06-20
dot icon20/06/2025
Change of details for Mr John Martin Craven as a person with significant control on 2024-10-01
dot icon20/06/2025
Secretary's details changed for Mr Andrew James Moore on 2025-06-20
dot icon20/06/2025
Secretary's details changed for Mr Andrew James Moore on 2025-06-20
dot icon11/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Registered office address changed from Ground Floor, Unit C Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SA England to Ground Floor, Unit C Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG on 2024-10-01
dot icon25/09/2024
Registered office address changed from 23 Springvale Edgworth Bolton BL7 0FS England to Ground Floor, Unit C Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SA on 2024-09-25
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon17/07/2024
Change of details for Mr Andrew James Moore as a person with significant control on 2023-02-27
dot icon17/07/2024
Director's details changed for Mr Andrew James Moore on 2023-02-27
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/03/2024
Appointment of Mr Liam Matthew Hargreaves as a director on 2024-03-05
dot icon12/01/2024
Termination of appointment of John Martin Craven as a director on 2023-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Appointment of Mr Andrew James Moore as a secretary on 2020-09-08
dot icon09/09/2020
Secretary's details changed
dot icon08/09/2020
Director's details changed for Mr Andrew James Moore on 2020-09-08
dot icon08/09/2020
Notification of Andrew James Moore as a person with significant control on 2019-07-27
dot icon08/09/2020
Termination of appointment of Andrea Mary Baines as a secretary on 2020-09-08
dot icon08/09/2020
Confirmation statement made on 2020-07-28 with updates
dot icon08/09/2020
Registered office address changed from Unit 2 Moorland Gate Business Park Cowling Brow Chorley PR6 9FE United Kingdom to 23 Springvale Edgworth Bolton BL7 0FS on 2020-09-08
dot icon07/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon05/04/2018
Termination of appointment of John Martin Craven as a secretary on 2018-04-05
dot icon05/04/2018
Appointment of Mrs Andrea Mary Baines as a secretary on 2018-04-05
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Registered office address changed from The Bungalow Chorley Old Road Brindle Chorley Lancashire PR6 7QZ to Unit 2 Moorland Gate Business Park Cowling Brow Chorley PR6 9FE on 2015-11-16
dot icon11/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Simon Wright as a director on 2015-03-23
dot icon04/11/2014
Consolidation of shares on 2014-10-02
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon20/09/2014
Appointment of Mr John Martin Craven as a director on 2014-09-20
dot icon20/09/2014
Appointment of Mr John Martin Craven as a secretary on 2014-09-03
dot icon09/09/2014
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon05/09/2014
Certificate of change of name
dot icon05/09/2014
Registered office address changed from The Bungalow (Annex) Chorley Old Road Brindle Chorley Lancashire PR6 7QZ England to The Bungalow Chorley Old Road Brindle Chorley Lancashire PR6 7QZ on 2014-09-05
dot icon28/07/2014
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
30/09/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
152.90K
-
0.00
61.15K
-
2022
11
73.70K
-
0.00
11.14K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craven, John Martin
Director
20/09/2014 - 31/12/2023
5
Archer, Robert Michael
Director
06/11/2025 - Present
26
Moore, Andrew James
Director
28/07/2014 - Present
2
Riggott, Cheryl Karen
Director
06/11/2025 - Present
20
Jackson, Benjamin Thomas
Director
06/11/2025 - Present
14

Persons with Significant Control

5
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 ADJ FIRE AND SECURITY LIMITED

ADJ FIRE AND SECURITY LIMITED is an(a) Active company incorporated on 28/07/2014 with the registered office located at Suite 2, 720 Mandarin Court, Centre Park, Warrington WA1 1GG. There are currently 6 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 ADJ FIRE AND SECURITY LIMITED?

toggle

ADJ FIRE AND SECURITY LIMITED is currently Active. It was registered on 28/07/2014 .

Where is ADJ FIRE AND SECURITY LIMITED located?

toggle

ADJ FIRE AND SECURITY LIMITED is registered at Suite 2, 720 Mandarin Court, Centre Park, Warrington WA1 1GG.

What does ADJ FIRE AND SECURITY LIMITED do?

toggle

ADJ FIRE AND SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ADJ FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mr Liam Matthew Hargreaves as a director.