AJ OPTIMUM PERFORMANCE LIMITED

Register to unlock more data on OkredoRegister

AJ OPTIMUM PERFORMANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07291870

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Leeland Mansions, Leeland Road West Ealing, London W13 9HECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/12/2025
Replacement filing of PSC01 for Mr Andrew Phelim Martin
dot icon22/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon12/10/2023
Registration of charge 072918700005, created on 2023-10-09
dot icon11/10/2023
Satisfaction of charge 072918700003 in full
dot icon11/10/2023
Satisfaction of charge 072918700004 in full
dot icon01/08/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon08/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/09/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon08/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon08/07/2017
Notification of Andrew Phelim Martin as a person with significant control on 2016-04-06
dot icon08/07/2017
Notification of Michael James Keane as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-22
dot icon02/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-22
dot icon08/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/05/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Registration of charge 072918700004
dot icon07/05/2014
Satisfaction of charge 1 in full
dot icon03/04/2014
Registration of charge 072918700003
dot icon04/01/2014
Amended accounts made up to 2012-03-31
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Michael James Keane on 2011-09-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2011
Appointment of Mr Andrew Phelim Martin as a director
dot icon21/01/2011
Statement of capital following an allotment of shares on 2010-06-22
dot icon21/01/2011
Appointment of Mr Michael James Keane as a director
dot icon21/01/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon24/06/2010
Termination of appointment of Barbara Kahan as a director
dot icon22/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-93.06 % *

* during past year

Cash in Bank

£18,076.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.32M
-
0.00
14.04K
-
2022
0
2.34M
-
0.00
260.62K
-
2023
0
2.42M
-
0.00
18.08K
-
2023
0
2.42M
-
0.00
18.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.42M £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.08K £Descended-93.06 % *

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
Kahan, Barbara
Director
22/06/2010 - 22/06/2010
27940
Mr Andrew Phelim Martin
Director
22/06/2010 - Present
7
Keane, Michael James
Director
22/06/2010 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJ OPTIMUM PERFORMANCE LIMITED

AJ OPTIMUM PERFORMANCE LIMITED is an(a) Active company incorporated on 22/06/2010 with the registered office located at 17 Leeland Mansions, Leeland Road West Ealing, London W13 9HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJ OPTIMUM PERFORMANCE LIMITED?

toggle

AJ OPTIMUM PERFORMANCE LIMITED is currently Active. It was registered on 22/06/2010 .

Where is AJ OPTIMUM PERFORMANCE LIMITED located?

toggle

AJ OPTIMUM PERFORMANCE LIMITED is registered at 17 Leeland Mansions, Leeland Road West Ealing, London W13 9HE.

What does AJ OPTIMUM PERFORMANCE LIMITED do?

toggle

AJ OPTIMUM PERFORMANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AJ OPTIMUM PERFORMANCE LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.