AJ & CO.(DEVON) LTD

Register to unlock more data on OkredoRegister

AJ & CO.(DEVON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943652

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Plymbridge Road, Plympton, Plymouth PL7 4LECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon26/01/2026
Registered office address changed from 42 Whitham Park Tavistock PL19 9BP England to 5 Plymbridge Road Plympton Plymouth PL7 4LE on 2026-01-26
dot icon23/12/2025
Registration of charge 039436520005, created on 2025-12-10
dot icon23/12/2025
Registration of charge 039436520006, created on 2025-12-10
dot icon23/12/2025
Registration of charge 039436520007, created on 2025-12-10
dot icon19/12/2025
Satisfaction of charge 039436520004 in full
dot icon19/12/2025
Satisfaction of charge 3 in full
dot icon19/12/2025
Satisfaction of charge 1 in full
dot icon11/12/2025
Appointment of Mr Constantine Moraitis as a director on 2025-12-10
dot icon11/12/2025
Appointment of Mrs Marta Elisabetta Broyd as a director on 2025-12-10
dot icon11/12/2025
Termination of appointment of Benjamin John Smallridge as a director on 2025-12-10
dot icon11/12/2025
Termination of appointment of Gina Marie Smallridge as a director on 2025-12-10
dot icon11/12/2025
Termination of appointment of Katie Marie White as a director on 2025-12-10
dot icon11/12/2025
Registered office address changed from Haye View Ludbrook Ivybridge Devon PL21 0LL England to 42 Whitham Park Tavistock PL19 9BP on 2025-12-11
dot icon11/12/2025
Notification of Morbro Ltd as a person with significant control on 2025-12-10
dot icon11/12/2025
Cessation of Benjamin John Smallridge as a person with significant control on 2025-12-10
dot icon11/12/2025
Cessation of Gina Marie Smallridge as a person with significant control on 2025-12-10
dot icon11/12/2025
Cessation of Katie Marie White as a person with significant control on 2025-12-10
dot icon26/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/09/2025
-
dot icon04/04/2025
28/02/25 Statement of Capital gbp 375013
dot icon20/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/11/2024
Notification of Katie Marie White as a person with significant control on 2024-10-30
dot icon05/11/2024
Notification of Gina Marie Smallridge as a person with significant control on 2024-10-30
dot icon05/11/2024
Notification of Benjamin John Smallridge as a person with significant control on 2024-10-30
dot icon05/11/2024
Cessation of David John Smallridge Dec'd as a person with significant control on 2024-10-30
dot icon04/09/2024
Registered office address changed from Ludbrook House Ludbrook Ivybridge Devon PL21 0LL to Haye View Ludbrook Ivybridge Devon PL21 0LL on 2024-09-04
dot icon01/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/07/2023
Full accounts made up to 2022-07-31
dot icon04/05/2023
Satisfaction of charge 2 in full
dot icon14/03/2023
Director's details changed for Mr Benjamin John Smallridge on 2023-03-13
dot icon14/03/2023
Director's details changed for Mrs Gina Marie Smallridge on 2023-03-13
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/07/2022
Full accounts made up to 2021-07-31
dot icon06/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon07/01/2022
Change of details for Mr David John Smallridge as a person with significant control on 2022-01-02
dot icon07/01/2022
Termination of appointment of David John Smallridge as a secretary on 2022-01-02
dot icon07/01/2022
Termination of appointment of David John Smallridge as a director on 2022-01-02
dot icon07/01/2022
Appointment of Mrs Katie Marie White as a director on 2022-01-06
dot icon07/01/2022
Appointment of Mr Benjamin John Smallridge as a director on 2022-01-06
dot icon29/04/2021
Full accounts made up to 2020-07-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2021
Register inspection address has been changed from C/O C/O Potter Baker 20 Western Road Launceston Cornwall PL15 7BA United Kingdom to 20 Western Road Launceston Cornwall PL15 7BA
dot icon30/07/2020
Full accounts made up to 2019-07-31
dot icon01/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/04/2019
Full accounts made up to 2018-07-31
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/03/2018
Full accounts made up to 2017-07-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/05/2016
Full accounts made up to 2015-07-31
dot icon16/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon03/06/2015
Registration of charge 039436520004, created on 2015-05-29
dot icon29/04/2015
Full accounts made up to 2014-07-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/04/2013
Accounts for a medium company made up to 2012-07-31
dot icon10/04/2013
Appointment of Mr David John Smallridge as a secretary
dot icon10/04/2013
Termination of appointment of Gina Smallridge as a secretary
dot icon10/04/2013
Appointment of Mrs Gina Marie Smallridge as a director
dot icon28/03/2013
Statement by directors
dot icon28/03/2013
Statement of capital on 2013-03-28
dot icon28/03/2013
Solvency statement dated 01/03/13
dot icon28/03/2013
Resolutions
dot icon27/03/2013
Appointment of Mrs Gina Marie Smallridge as a secretary
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2013
Register(s) moved to registered inspection location
dot icon20/03/2013
Register inspection address has been changed
dot icon19/03/2013
Memorandum and Articles of Association
dot icon19/03/2013
Resolutions
dot icon18/03/2013
Resolutions
dot icon18/03/2013
Resolutions
dot icon12/03/2013
Termination of appointment of Nicola Smallridge as a secretary
dot icon12/03/2013
Termination of appointment of Roger Smallridge as a director
dot icon12/03/2013
Termination of appointment of Nicola Smallridge as a director
dot icon12/03/2013
Registered office address changed from Lewhill Barn Ashford Kingsbridge Devon TQ7 4NB on 2013-03-12
dot icon11/03/2013
Sub-division of shares on 2013-02-28
dot icon01/05/2012
Full accounts made up to 2011-07-31
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-07-31
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-07-31
dot icon22/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon22/03/2010
Director's details changed for David John Smallridge on 2010-03-01
dot icon22/03/2010
Director's details changed for Nicola Anne Smallridge on 2010-03-01
dot icon22/03/2010
Director's details changed for Roger William Smallridge on 2010-03-01
dot icon28/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon27/04/2009
Return made up to 01/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / roger smallridge / 01/03/2009
dot icon27/04/2009
Director and secretary's change of particulars / nicola smallridge / 01/03/2009
dot icon27/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon15/04/2008
Return made up to 01/03/08; full list of members
dot icon14/04/2008
Director's change of particulars / david smallridge / 01/01/2008
dot icon12/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon11/06/2007
Registered office changed on 11/06/07 from: ludbrook house ludbrook ivybridge devon PL21 0LL
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned;director resigned
dot icon19/03/2007
Return made up to 01/03/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon02/06/2006
Accounts for a medium company made up to 2005-07-31
dot icon29/03/2006
Return made up to 01/03/06; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon06/04/2004
Return made up to 01/03/04; full list of members
dot icon25/03/2004
Ad 17/11/03--------- £ si 131945@1=131945 £ ic 554598/686543
dot icon09/01/2004
Particulars of mortgage/charge
dot icon29/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/10/2003
Ad 06/10/03--------- £ si 137500@1=137500 £ ic 417098/554598
dot icon05/06/2003
Ad 01/04/03--------- £ si 62000@1=62000 £ ic 355098/417098
dot icon05/06/2003
Director resigned
dot icon12/05/2003
Return made up to 01/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/07/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon29/09/2000
Ad 12/09/00--------- £ si 355095@1=355095 £ ic 3/355098
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
£ nc 1000/1000000 12/09/00
dot icon18/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon03/05/2000
Ad 18/04/00--------- £ si 2@1=2 £ ic 1/3
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon09/03/2000
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
31/07/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
176
2.44M
-
0.00
7.20K
-
2022
158
1.41M
-
4.56M
2.61K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smallridge, Roger William
Director
08/03/2000 - 27/02/2013
1
Moraitis, Constantine
Director
10/12/2025 - Present
25
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/03/2000 - 08/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/03/2000 - 08/03/2000
67500
Mrs Marta Elisabetta Broyd
Director
10/12/2025 - Present
7

Persons with Significant Control

9
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 & CO.(DEVON) LTD

AJ & CO.(DEVON) LTD is an(a) Active company incorporated on 09/03/2000 with the registered office located at 5 Plymbridge Road, Plympton, Plymouth PL7 4LE. 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 AJ & CO.(DEVON) LTD?

toggle

AJ & CO.(DEVON) LTD is currently Active. It was registered on 09/03/2000 .

Where is AJ & CO.(DEVON) LTD located?

toggle

AJ & CO.(DEVON) LTD is registered at 5 Plymbridge Road, Plympton, Plymouth PL7 4LE.

What does AJ & CO.(DEVON) LTD do?

toggle

AJ & CO.(DEVON) LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for AJ & CO.(DEVON) LTD?

toggle

The latest filing was on 26/01/2026: Registered office address changed from 42 Whitham Park Tavistock PL19 9BP England to 5 Plymbridge Road Plympton Plymouth PL7 4LE on 2026-01-26.