ADJ SURFACING & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ADJ SURFACING & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11089661

Incorporation date

30/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Castlegate, Tickhill, Doncaster DN11 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Notification of D Marshall Investments Limited as a person with significant control on 2019-12-15
dot icon18/02/2025
Notification of Nixon Investment Holdings Limited as a person with significant control on 2019-12-15
dot icon18/02/2025
Cessation of James Graham as a person with significant control on 2019-12-15
dot icon18/02/2025
Cessation of Declan John Marshall as a person with significant control on 2019-12-15
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon27/11/2023
Change of details for Mr James Graham as a person with significant control on 2023-11-27
dot icon27/11/2023
Director's details changed for Mr James Patrick Graham on 2023-11-27
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon13/09/2021
Change of share class name or designation
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon15/04/2021
Director's details changed for Mr Declan John Marshall on 2021-04-14
dot icon15/04/2021
Change of details for Mr Declan John Marshall as a person with significant control on 2021-04-14
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/10/2020
Second filing of Confirmation Statement dated 2020-05-29
dot icon27/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon09/12/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon28/11/2018
Director's details changed for Mr Declan John Marshall on 2018-11-28
dot icon28/11/2018
Change of details for Mr Declan John Marshall as a person with significant control on 2018-11-28
dot icon11/04/2018
09/04/18 Statement of Capital gbp 1000
dot icon09/04/2018
Notification of James Graham as a person with significant control on 2018-04-03
dot icon09/04/2018
Notification of Declan John Marshall as a person with significant control on 2018-01-25
dot icon09/04/2018
Cessation of Peter Andrew Marshall as a person with significant control on 2018-04-03
dot icon09/04/2018
Termination of appointment of Peter Andrew Marshall as a director on 2018-04-03
dot icon04/04/2018
Director's details changed for Mr James Patrick Graham on 2018-04-03
dot icon03/04/2018
Appointment of Mr James Patrick Graham as a director on 2018-04-03
dot icon28/01/2018
Appointment of Mr Declan John Marshall as a director on 2018-01-25
dot icon30/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+9.18 % *

* during past year

Cash in Bank

£781,193.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
651.35K
-
0.00
715.50K
-
2022
9
801.66K
-
0.00
781.19K
-
2022
9
801.66K
-
0.00
781.19K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

801.66K £Ascended23.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

781.19K £Ascended9.18 % *

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
Graham, James Patrick
Director
03/04/2018 - Present
5
Marshall, Declan John
Director
25/01/2018 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADJ SURFACING & CONSULTANCY LIMITED

ADJ SURFACING & CONSULTANCY LIMITED is an(a) Active company incorporated on 30/11/2017 with the registered office located at 8 Castlegate, Tickhill, Doncaster DN11 9QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADJ SURFACING & CONSULTANCY LIMITED?

toggle

ADJ SURFACING & CONSULTANCY LIMITED is currently Active. It was registered on 30/11/2017 .

Where is ADJ SURFACING & CONSULTANCY LIMITED located?

toggle

ADJ SURFACING & CONSULTANCY LIMITED is registered at 8 Castlegate, Tickhill, Doncaster DN11 9QU.

What does ADJ SURFACING & CONSULTANCY LIMITED do?

toggle

ADJ SURFACING & CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADJ SURFACING & CONSULTANCY LIMITED have?

toggle

ADJ SURFACING & CONSULTANCY LIMITED had 9 employees in 2022.

What is the latest filing for ADJ SURFACING & CONSULTANCY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with no updates.