ADJ UK LIMITED

Register to unlock more data on OkredoRegister

ADJ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438630

Incorporation date

27/11/2007

Size

Small

Contacts

Registered address

Registered address

Unit 4 Adlington South Business Park, Huyton Road, Chorley, Lancashire, England PR7 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon12/02/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon01/05/2024
Termination of appointment of Kristian David Dawber as a director on 2024-05-01
dot icon27/09/2023
Registered office address changed from Unit 18 Adlington South Business Park Huyton Road Chorley Lancashire PR7 4JR England to Unit 4 Adlington South Business Park Huyton Road Chorley, Lancashire England PR7 4JR on 2023-09-27
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon11/09/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon15/06/2021
Second filing of the annual return made up to 2016-06-02
dot icon15/06/2021
Second filing of the annual return made up to 2015-06-02
dot icon15/06/2021
Second filing of the annual return made up to 2015-01-29
dot icon15/06/2021
Second filing of the annual return made up to 2014-01-24
dot icon15/06/2021
Second filing of the annual return made up to 2012-11-27
dot icon15/06/2021
Second filing of the annual return made up to 2011-11-27
dot icon15/06/2021
Second filing of the annual return made up to 2010-11-27
dot icon15/06/2021
Second filing of the annual return made up to 2009-11-27
dot icon03/06/2021
Annual return made up to 2008-11-27 with full list of shareholders
dot icon12/04/2021
Registered office address changed from , Unit 4 Adlington South Business Park, Huyton Road, Adlington, Chorley, Lancashire, PR7 4JR to Unit 18 Adlington South Business Park Huyton Road Chorley Lancashire PR7 4JR on 2021-04-12
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon07/01/2020
Appointment of Sebastian Mobers as a director on 2019-12-13
dot icon07/01/2020
Appointment of Toby Edger Velazquez as a director on 2019-12-13
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon08/07/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Dirk Michael Kast as a director on 2015-01-01
dot icon02/06/2015
Termination of appointment of Dirk Michael Kast as a director on 2015-01-01
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Kristian Dawber on 2015-01-29
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Registered office address changed from , Unit 5 Locke Industrial Estate, Emmett Street, Horwich, Bolton, Lancashire, BL6 7PN on 2014-03-11
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr Kristian Dawber on 2012-04-19
dot icon19/04/2012
Registered office address changed from , Unit 1 Locke Industrial Estate Emmitt Street, Horwich, Lancs, BL6 7PN on 2012-04-19
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/12/2009
Director's details changed for Dirk Michael Kast on 2009-11-30
dot icon04/12/2009
Director's details changed for Mr Kristian Dawber on 2009-11-30
dot icon04/12/2009
Director's details changed for Dirk Michael Kast on 2009-11-30
dot icon04/12/2009
Director's details changed for Mr Kristian Dawber on 2009-11-30
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Registered office changed on 13/01/2009 from, unit 40 rivington house, chorley new road horwich, bolton, lancs, BL6 5UE
dot icon05/12/2008
Return made up to 27/11/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Accounting reference date shortened from 30/11/2008 to 31/12/2007
dot icon18/08/2008
Registered office changed on 18/08/2008 from, commercial buildings, 11/15 cross street, manchester, M2 1WE
dot icon18/08/2008
Director appointed kristian dawber
dot icon01/08/2008
Appointment terminated secretary anthony swindlehurst
dot icon27/11/2007
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
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20.74K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kast, Dirk Michael
Director
27/11/2007 - 01/01/2015
-
Velazquez, Toby Edger
Director
13/12/2019 - Present
-
Dawber, Kristian David
Director
15/08/2008 - 01/05/2024
10
Swindlehurst, Anthony David
Secretary
27/11/2007 - 29/07/2008
-
Mobers, Sebastian
Director
13/12/2019 - Present
-

Persons with Significant Control

1
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 UK LIMITED

ADJ UK LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at Unit 4 Adlington South Business Park, Huyton Road, Chorley, Lancashire, England PR7 4JR. There are currently 2 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 UK LIMITED?

toggle

ADJ UK LIMITED is currently Active. It was registered on 27/11/2007 .

Where is ADJ UK LIMITED located?

toggle

ADJ UK LIMITED is registered at Unit 4 Adlington South Business Park, Huyton Road, Chorley, Lancashire, England PR7 4JR.

What does ADJ UK LIMITED do?

toggle

ADJ UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADJ UK LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-12-31.