AJ EXPORTING LTD

Register to unlock more data on OkredoRegister

AJ EXPORTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10334770

Incorporation date

18/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, Westminster, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2016)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2022
Registered office address changed from PO Box 4385 10334770: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard Westminster London WC2A 2JR on 2022-10-17
dot icon19/08/2022
Compulsory strike-off action has been discontinued
dot icon18/08/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon18/08/2022
Cessation of Juste Genyte as a person with significant control on 2022-07-01
dot icon18/08/2022
Micro company accounts made up to 2020-08-31
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Registered office address changed to PO Box 4385, 10334770: Companies House Default Address, Cardiff, CF14 8LH on 2022-06-07
dot icon03/09/2021
Compulsory strike-off action has been discontinued
dot icon02/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon02/09/2021
Change of details for Mr Ashley King as a person with significant control on 2020-08-29
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon28/08/2020
Director's details changed for Mr Ashley King on 2020-08-28
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Amended micro company accounts made up to 2018-08-31
dot icon20/09/2019
Change of details for Juste Genyte as a person with significant control on 2019-09-01
dot icon20/09/2019
Change of details for Mr Ashley King as a person with significant control on 2019-09-01
dot icon20/09/2019
Director's details changed for Mr Ashley King on 2019-09-01
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon28/08/2019
Director's details changed for Mr Ashley King on 2019-08-28
dot icon28/08/2019
Notification of Juste Genyte as a person with significant control on 2019-08-20
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/10/2018
Director's details changed for Mr Ashley King on 2018-10-01
dot icon18/10/2018
Change of details for Mr Ashley King as a person with significant control on 2018-10-01
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon20/08/2018
Notification of Ashley King as a person with significant control on 2017-04-24
dot icon31/07/2018
Micro company accounts made up to 2017-08-31
dot icon21/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon12/06/2018
Registered office address changed from Solar House Chase Road London N14 6NZ England to 1st Floor Deneway House 88 - 94 Darkes Lane Mimms Hall Road Potters Bar Herts EN6 1AQ on 2018-06-12
dot icon21/02/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Solar House Chase Road London N14 6NZ on 2018-02-21
dot icon19/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon07/09/2017
Cessation of Arash Pourmohajer as a person with significant control on 2017-04-24
dot icon07/09/2017
Registered office address changed from 27 Old Gloucester Sreet Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2017-09-07
dot icon03/07/2017
Registered office address changed from 84 Pinnacle House, 6a Colman Parade Southbury Road Enfield Middlesex EN1 1FY United Kingdom to 27 Old Gloucester Sreet Old Gloucester Street London WC1N 3AX on 2017-07-03
dot icon25/04/2017
Termination of appointment of Arash Pourmohajer as a director on 2017-04-24
dot icon25/04/2017
Appointment of Mr Ashley King as a director on 2017-04-24
dot icon18/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
18/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.90K
-
0.00
-
-
2021
1
8.90K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

8.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Arash Pourmohajer
Director
18/08/2016 - 24/04/2017
-
Mr Ashley King
Director
24/04/2017 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJ EXPORTING LTD

AJ EXPORTING LTD is an(a) Active company incorporated on 18/08/2016 with the registered office located at 7 Bell Yard, Westminster, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJ EXPORTING LTD?

toggle

AJ EXPORTING LTD is currently Active. It was registered on 18/08/2016 .

Where is AJ EXPORTING LTD located?

toggle

AJ EXPORTING LTD is registered at 7 Bell Yard, Westminster, London WC2A 2JR.

What does AJ EXPORTING LTD do?

toggle

AJ EXPORTING LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does AJ EXPORTING LTD have?

toggle

AJ EXPORTING LTD had 1 employees in 2021.

What is the latest filing for AJ EXPORTING LTD?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.