AJ OFFICE SUPPLIES LTD

Register to unlock more data on OkredoRegister

AJ OFFICE SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11576587

Incorporation date

19/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2018)
dot icon22/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon15/09/2021
Director's details changed for Mr James Christopher Collins on 2021-05-15
dot icon15/09/2021
Change of details for Mr James Christopher Collins as a person with significant control on 2021-05-15
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon19/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon25/04/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon01/03/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-03-01
dot icon28/02/2019
Director's details changed for Mr James Christopher Collins on 2019-02-25
dot icon28/02/2019
Change of details for Mr James Christopher Collins as a person with significant control on 2019-02-25
dot icon30/10/2018
Change of details for Mr James Christopher Collins as a person with significant control on 2018-10-29
dot icon30/10/2018
Notification of Amit Hindocha as a person with significant control on 2018-10-29
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon19/09/2018
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
18/09/2026
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
2
34.62K
-
0.00
34.05K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, James Christopher
Director
19/09/2018 - Present
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

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 OFFICE SUPPLIES LTD

AJ OFFICE SUPPLIES LTD is an(a) Active company incorporated on 19/09/2018 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director 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 OFFICE SUPPLIES LTD?

toggle

AJ OFFICE SUPPLIES LTD is currently Active. It was registered on 19/09/2018 .

Where is AJ OFFICE SUPPLIES LTD located?

toggle

AJ OFFICE SUPPLIES LTD is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AJ OFFICE SUPPLIES LTD do?

toggle

AJ OFFICE SUPPLIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AJ OFFICE SUPPLIES LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-18 with no updates.