AJ BROKERS LIMITED

Register to unlock more data on OkredoRegister

AJ BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08753750

Incorporation date

29/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 George Yard, 4th Floor, London EC3V 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2013)
dot icon02/03/2026
Registered office address changed from 1 George Yard London EC3V 9DF England to 1 George Yard 4th Floor London EC3V 9DF on 2026-03-02
dot icon25/02/2026
Registered office address changed from 5 Churchwell Avenue Easthorpe Colchester CO5 9HN England to 1 George Yard London EC3V 9DF on 2026-02-25
dot icon04/02/2026
Registered office address changed from 150 Minories London EC3N 1LS England to 5 Churchwell Avenue Easthorpe Colchester CO5 9HN on 2026-02-04
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon14/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon02/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/01/2023
Appointment of Lourene Lopez as a secretary on 2022-12-21
dot icon30/12/2022
Termination of appointment of Patricia Joan Hannam as a secretary on 2022-12-19
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/06/2022
Registered office address changed from 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England to 150 Minories London EC3N 1LS on 2022-06-23
dot icon23/05/2022
Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN on 2022-05-23
dot icon18/01/2022
Appointment of Mr Jonathan David Sprules as a director on 2022-01-12
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon24/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon02/06/2016
Registered office address changed from 9 st Clare Street 3rd Floor London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 2016-06-02
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Appointment of Mrs Joanne Upton as a director on 2015-01-28
dot icon30/01/2015
Appointment of Mr Nicholas Beresford Readings as a director on 2015-01-28
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Patricia Joan Hannam as a director on 2014-09-29
dot icon29/09/2014
Appointment of Mr Andrew David Upton as a director on 2014-09-29
dot icon09/09/2014
Termination of appointment of Andrew David Upton as a director on 2014-09-09
dot icon09/09/2014
Appointment of Mrs Patricia Joan Hannam as a director on 2014-09-09
dot icon20/02/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon29/10/2013
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
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
423.60K
-
0.00
302.01K
-
2022
10
453.94K
-
0.00
207.47K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Upton
Director
28/01/2015 - Present
-
Readings, Nicholas Beresford
Director
28/01/2015 - Present
87
Hannam, Patricia Joan
Director
09/09/2014 - 29/09/2014
8
Mr Andrew David Upton
Director
29/10/2013 - 09/09/2014
2
Mr Andrew David Upton
Director
29/09/2014 - Present
2

Persons with Significant Control

2
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 AJ BROKERS LIMITED

AJ BROKERS LIMITED is an(a) Active company incorporated on 29/10/2013 with the registered office located at 1 George Yard, 4th Floor, London EC3V 9DF. There are currently 5 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 AJ BROKERS LIMITED?

toggle

AJ BROKERS LIMITED is currently Active. It was registered on 29/10/2013 .

Where is AJ BROKERS LIMITED located?

toggle

AJ BROKERS LIMITED is registered at 1 George Yard, 4th Floor, London EC3V 9DF.

What does AJ BROKERS LIMITED do?

toggle

AJ BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AJ BROKERS LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 1 George Yard London EC3V 9DF England to 1 George Yard 4th Floor London EC3V 9DF on 2026-03-02.