AIG B&J 1 LTD

Register to unlock more data on OkredoRegister

AIG B&J 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14710578

Incorporation date

07/03/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2023)
dot icon09/03/2026
Director's details changed for Mr Charlie Edward Markillie on 2026-03-01
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Director's details changed for Mr Richard Kingsley Sharpe on 2025-02-28
dot icon17/03/2025
Change of details for Mr Charlie Edward Markillie as a person with significant control on 2025-02-03
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon14/03/2025
Director's details changed for Mr Charlie Edward Markillie on 2025-02-04
dot icon14/03/2025
Change of details for Mr Charlie Edward Markillie as a person with significant control on 2025-02-04
dot icon03/02/2025
Change of details for Mr Daniel James Maund as a person with significant control on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Kieran Gamal Saleh Ali on 2025-02-03
dot icon03/02/2025
Change of details for Mr Charlie Edward Markillie as a person with significant control on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Richard Kingsley Sharpe on 2025-02-03
dot icon03/02/2025
Registered office address changed from The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03
dot icon03/02/2025
Change of details for Mr Richard Kingsley Sharpe as a person with significant control on 2025-02-03
dot icon03/02/2025
Change of details for Kieran Gamal Saleh Ali as a person with significant control on 2025-02-03
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Daniel James Maund as a director on 2024-10-08
dot icon07/08/2024
Appointment of Mr Richard Kingsley Sharpe as a director on 2024-08-02
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon10/07/2024
Change of share class name or designation
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon10/07/2024
Change of share class name or designation
dot icon10/07/2024
Change of share class name or designation
dot icon10/07/2024
Change of share class name or designation
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon08/04/2024
Director's details changed for Mr Kieran Gamal Saleh Ali on 2023-05-19
dot icon08/04/2024
Director's details changed for Mr Charlie Edward Markillie on 2023-05-19
dot icon08/04/2024
Change of details for Mr Charlie Edward Markillie as a person with significant control on 2023-05-19
dot icon08/04/2024
Change of details for Mr Daniel James Maund as a person with significant control on 2023-05-19
dot icon08/04/2024
Director's details changed for Mr Daniel James Maund on 2023-05-19
dot icon08/04/2024
Change of details for Mr Richard Kingsley Sharpe as a person with significant control on 2023-05-19
dot icon08/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon25/10/2023
Termination of appointment of Richard Kingsley Sharpe as a director on 2023-10-24
dot icon19/05/2023
Registered office address changed from 7 Marigold Way Daventry NN11 4GQ England to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 2023-05-19
dot icon14/04/2023
Change of details for Kieran Ali as a person with significant control on 2023-04-14
dot icon14/04/2023
Change of details for Charlie Markillie as a person with significant control on 2023-04-14
dot icon14/04/2023
Change of details for Daniel Maund as a person with significant control on 2023-04-14
dot icon14/04/2023
Director's details changed for Kieran Ali on 2023-04-14
dot icon07/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIG B&J 1 LTD

AIG B&J 1 LTD is an(a) Active company incorporated on 07/03/2023 with the registered office located at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA. 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 AIG B&J 1 LTD?

toggle

AIG B&J 1 LTD is currently Active. It was registered on 07/03/2023 .

Where is AIG B&J 1 LTD located?

toggle

AIG B&J 1 LTD is registered at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA.

What does AIG B&J 1 LTD do?

toggle

AIG B&J 1 LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for AIG B&J 1 LTD?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Charlie Edward Markillie on 2026-03-01.