AJ'S STUDIOS LIMITED

Register to unlock more data on OkredoRegister

AJ'S STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07076389

Incorporation date

14/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6/7 The Quadrant Church Street, Epsom, Surrey KT17 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2009)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Director's details changed for Amanda Jane Woods on 2020-09-30
dot icon09/10/2020
Director's details changed for Amanda Jane Woods on 2020-10-01
dot icon09/10/2020
Director's details changed for Amanda Jane Woods on 2020-10-01
dot icon09/10/2020
Change of details for Ms Amanda Jane Woods as a person with significant control on 2020-10-01
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Change of details for Amanda Jane Woods as a person with significant control on 2018-09-14
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon14/09/2018
Registered office address changed from 6/7 the Quadrant Church Street Epsom Surrey KT17 4RH England to 6/7 the Quadrant Church Street Epsom Surrey KT17 4RH on 2018-09-14
dot icon14/09/2018
Director's details changed for Amanda Jane Woods on 2018-09-13
dot icon14/09/2018
Change of details for M/S Amanda Jane Goodge as a person with significant control on 2018-09-14
dot icon14/09/2018
Director's details changed for Amanda Jane Goode on 2018-09-14
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Notification of Amanda Jane Goodge as a person with significant control on 2017-05-02
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon18/08/2017
Termination of appointment of Paul Anthony Goode as a director on 2017-05-02
dot icon18/08/2017
Cessation of Paul Anthony Goode as a person with significant control on 2017-05-02
dot icon18/08/2017
Registered office address changed from 1 Paper Mews, 330 High Street Dorking Surrey RH4 2TU to 6/7 the Quadrant Church Street Epsom Surrey KT17 4RH on 2017-08-18
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon23/08/2016
Satisfaction of charge 1 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
Previous accounting period shortened from 2010-11-30 to 2010-03-31
dot icon02/01/2010
Appointment of Paul Anthony Goode as a director
dot icon02/01/2010
Appointment of Amanda Jane Goode as a director
dot icon23/11/2009
Particulars of variation of rights attached to shares
dot icon23/11/2009
Resolutions
dot icon21/11/2009
Termination of appointment of Barabara Kahan as a director
dot icon14/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
11/09/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Anthony Goode
Director
14/11/2009 - 02/05/2017
3
Kahan, Barbara Z
Director
14/11/2009 - 14/11/2009
800
Goode, Mandy
Director
14/11/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AJ'S STUDIOS LIMITED

AJ'S STUDIOS LIMITED is an(a) Active company incorporated on 14/11/2009 with the registered office located at 6/7 The Quadrant Church Street, Epsom, Surrey KT17 4RH. 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'S STUDIOS LIMITED?

toggle

AJ'S STUDIOS LIMITED is currently Active. It was registered on 14/11/2009 .

Where is AJ'S STUDIOS LIMITED located?

toggle

AJ'S STUDIOS LIMITED is registered at 6/7 The Quadrant Church Street, Epsom, Surrey KT17 4RH.

What does AJ'S STUDIOS LIMITED do?

toggle

AJ'S STUDIOS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AJ'S STUDIOS LIMITED?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.