AJ PROPERTIES 2019 LTD

Register to unlock more data on OkredoRegister

AJ PROPERTIES 2019 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07460195

Incorporation date

03/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault IG6 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon19/03/2026
Appointment of Mr Pushwinder Singh Attlas as a director on 2025-09-01
dot icon19/03/2026
Director's details changed for Mr Pushwinder Singh Attlas on 2026-03-19
dot icon19/03/2026
Change of details for Mr Pushwinder Singh Attlas as a person with significant control on 2026-03-19
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon10/09/2025
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2025-09-01
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon09/09/2025
Notification of Aaron Anthony John Floyd as a person with significant control on 2025-09-01
dot icon09/09/2025
Notification of Pushwinder Singh Attlas as a person with significant control on 2025-09-01
dot icon05/09/2025
Satisfaction of charge 074601950001 in full
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Notification of Dean Anthony Floyd as a person with significant control on 2019-05-31
dot icon20/05/2024
Cessation of Aaron Anthony John Floyd as a person with significant control on 2021-02-09
dot icon20/05/2024
Cessation of James Anthony Floyd as a person with significant control on 2021-02-09
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Change of details for Mr Aaron Anthony John Floyd as a person with significant control on 2023-06-19
dot icon22/06/2023
Change of details for Mr Aaron Anthony John Floyd Floyd as a person with significant control on 2023-06-19
dot icon22/06/2023
Director's details changed for Mr Aaron Anthony John Floyd on 2023-06-19
dot icon19/06/2023
Appointment of Mr Aaron Anthony John Floyd Floyd as a director on 2023-06-19
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon31/03/2021
Notification of James Anthony Floyd as a person with significant control on 2021-02-09
dot icon31/03/2021
Notification of Aaron Anthony John Floyd Floyd as a person with significant control on 2021-02-09
dot icon09/02/2021
Cessation of Dean Anthony Floyd as a person with significant control on 2021-02-09
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/08/2019
Registration of charge 074601950001, created on 2019-08-09
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon03/06/2019
Change of details for Mr Dean Anthony Floyd as a person with significant control on 2019-05-31
dot icon03/06/2019
Termination of appointment of Aaron Floyd as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of James Floyd as a director on 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Appointment of Mr James Floyd as a director on 2019-05-09
dot icon10/05/2019
Resolutions
dot icon09/05/2019
Appointment of Mr Aaron Floyd as a director on 2019-05-09
dot icon12/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon25/02/2017
Certificate of change of name
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/02/2017
Termination of appointment of Rebekah Otoole as a director on 2017-02-01
dot icon09/02/2017
Termination of appointment of Helen Mccann as a director on 2017-02-01
dot icon09/02/2017
Termination of appointment of Greenleaf Estates Ltd as a director on 2017-02-01
dot icon09/02/2017
Appointment of Mr Dean Anthony Floyd as a director on 2017-02-01
dot icon03/02/2017
Resolutions
dot icon12/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon14/02/2013
Amended accounts made up to 2011-12-31
dot icon22/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon03/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.28 % *

* during past year

Cash in Bank

£10,445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
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
1
5.99K
-
0.00
10.42K
-
2022
1
5.97K
-
0.00
10.45K
-
2022
1
5.97K
-
0.00
10.45K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.97K £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.45K £Ascended0.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Floyd, Dean Anthony
Director
01/02/2017 - Present
107
Mr James Anthony Floyd
Director
09/05/2019 - 31/05/2019
3
Floyd, Aaron Anthony John Floyd
Director
19/06/2023 - Present
-
Floyd, Aaron Anthony John Floyd
Director
09/05/2019 - 31/05/2019
-
Mr Pushwinder Singh Attlas
Director
01/09/2025 - Present
74

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+
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 PROPERTIES 2019 LTD

AJ PROPERTIES 2019 LTD is an(a) Active company incorporated on 03/12/2010 with the registered office located at Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault IG6 3JP. There are currently 3 active directors 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 PROPERTIES 2019 LTD?

toggle

AJ PROPERTIES 2019 LTD is currently Active. It was registered on 03/12/2010 .

Where is AJ PROPERTIES 2019 LTD located?

toggle

AJ PROPERTIES 2019 LTD is registered at Unit 8 Aaron House Hainault Business Park, Forest Road, Hainault IG6 3JP.

What does AJ PROPERTIES 2019 LTD do?

toggle

AJ PROPERTIES 2019 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AJ PROPERTIES 2019 LTD have?

toggle

AJ PROPERTIES 2019 LTD had 1 employees in 2022.

What is the latest filing for AJ PROPERTIES 2019 LTD?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Pushwinder Singh Attlas as a director on 2025-09-01.