AJ INSURANCE SERVICE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AJ INSURANCE SERVICE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07162142

Incorporation date

18/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London, United Kingdom EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2010)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon03/10/2024
Application to strike the company off the register
dot icon02/09/2024
Termination of appointment of Philip Brian Hare as a director on 2024-08-30
dot icon14/08/2024
Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to One Creechurch Place London United Kingdom EC3A 5AF on 2024-08-14
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon07/11/2023
Statement of capital on 2023-11-07
dot icon26/10/2023
Solvency Statement dated 20/10/23
dot icon26/10/2023
Statement by Directors
dot icon26/10/2023
Statement of capital on 2023-10-26
dot icon25/10/2023
Resolutions
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-19
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon15/02/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon24/09/2022
Resolutions
dot icon22/08/2022
Change of share class name or designation
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Change of share class name or designation
dot icon22/08/2022
Particulars of variation of rights attached to shares
dot icon19/08/2022
Notification of Aston Lark Group Limited as a person with significant control on 2022-08-17
dot icon19/08/2022
Withdrawal of a person with significant control statement on 2022-08-19
dot icon18/08/2022
Appointment of Mr Michael Raymond Millar as a director on 2022-08-17
dot icon18/08/2022
Appointment of Mr Robert John Keene as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of Terence John Wyatt as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of John Martin Kemp as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of Nigel Powell as a director on 2022-08-17
dot icon18/08/2022
Termination of appointment of Paula Hare as a director on 2022-08-17
dot icon18/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon12/04/2022
Notification of a person with significant control statement
dot icon08/04/2022
Cessation of John Martin Kemp as a person with significant control on 2020-03-01
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon18/05/2020
Director's details changed for Mr Phillip Brian Hare on 2020-04-01
dot icon14/05/2020
Appointment of Mr Phillip Brian Hare as a director on 2020-04-01
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Change of share class name or designation
dot icon11/04/2017
Termination of appointment of Steven John Wyatt as a director on 2017-04-06
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/10/2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 2016-10-18
dot icon25/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-18
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Change of share class name or designation
dot icon06/05/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon03/08/2015
Appointment of Mr Steven John Wyatt as a director on 2015-08-01
dot icon15/07/2015
Director's details changed for Terence John Wyatt on 2015-07-15
dot icon15/07/2015
Director's details changed for Nigel Powell on 2015-07-15
dot icon15/07/2015
Director's details changed for John Martin Kemp on 2015-07-15
dot icon15/07/2015
Director's details changed for Paula Hare on 2015-07-15
dot icon10/07/2015
Termination of appointment of John Wyatt as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of Dawn Wyatt as a director on 2015-07-01
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Director's details changed for John Wyatt on 2015-04-24
dot icon24/04/2015
Director's details changed for Dawn Wyatt on 2015-04-24
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon28/02/2014
Director's details changed for John Wyatt on 2014-01-15
dot icon28/02/2014
Director's details changed for Dawn Wyatt on 2014-01-15
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon05/03/2012
Director's details changed for John Wyatt on 2012-02-17
dot icon05/03/2012
Director's details changed for Dawn Wyatt on 2012-02-17
dot icon08/01/2012
Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 2012-01-08
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon17/03/2010
Appointment of Paula Hare as a director
dot icon17/03/2010
Appointment of Terry Wyatt as a director
dot icon17/03/2010
Appointment of Nigel Powell as a director
dot icon17/03/2010
Appointment of John Wyatt as a director
dot icon17/03/2010
Appointment of Dawn Wyatt as a director
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon11/03/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon25/02/2010
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 2010-02-25
dot icon25/02/2010
Termination of appointment of Barry Warmisham as a director
dot icon25/02/2010
Appointment of John Martin Kemp as a director
dot icon18/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+80.26 % *

* during past year

Cash in Bank

£3,169.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
324.44K
-
0.00
1.76K
-
2022
8
197.01K
-
0.00
3.17K
-
2022
8
197.01K
-
0.00
3.17K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

197.01K £Descended-39.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.17K £Ascended80.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keene, Robert John
Director
17/08/2022 - Present
7
Millar, Michael Raymond
Director
17/08/2022 - Present
27
Hare, Philip Brian
Director
01/04/2020 - 30/08/2024
1

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AJ INSURANCE SERVICE (HOLDINGS) LIMITED

AJ INSURANCE SERVICE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/02/2010 with the registered office located at One, Creechurch Place, London, United Kingdom EC3A 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AJ INSURANCE SERVICE (HOLDINGS) LIMITED?

toggle

AJ INSURANCE SERVICE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/02/2010 and dissolved on 31/12/2024.

Where is AJ INSURANCE SERVICE (HOLDINGS) LIMITED located?

toggle

AJ INSURANCE SERVICE (HOLDINGS) LIMITED is registered at One, Creechurch Place, London, United Kingdom EC3A 5AF.

What does AJ INSURANCE SERVICE (HOLDINGS) LIMITED do?

toggle

AJ INSURANCE SERVICE (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AJ INSURANCE SERVICE (HOLDINGS) LIMITED have?

toggle

AJ INSURANCE SERVICE (HOLDINGS) LIMITED had 8 employees in 2022.

What is the latest filing for AJ INSURANCE SERVICE (HOLDINGS) LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.