AJA LIMITED

Register to unlock more data on OkredoRegister

AJA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01595570

Incorporation date

04/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1981)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon13/06/2023
Application to strike the company off the register
dot icon18/05/2023
Termination of appointment of Rubens Sergio De Castro as a director on 2023-04-25
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon21/12/2021
Termination of appointment of Rune Ingemar Magnusson as a director on 2021-10-15
dot icon20/12/2021
Appointment of Rubens Sergio De Castro as a director on 2021-10-15
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Appointment of Rune Ingemar Magnusson as a director on 2021-01-04
dot icon22/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/08/2020
Appointment of Jeremy Michael Patten as a director on 2020-06-25
dot icon18/08/2020
Termination of appointment of Maria Giacoma Perrella as a director on 2020-06-25
dot icon18/08/2020
Termination of appointment of Stewart Allan Mccuaig as a director on 2020-06-25
dot icon18/08/2020
Termination of appointment of Murray Charles Hilborne as a director on 2019-12-16
dot icon18/08/2020
Termination of appointment of Russel John Hilborne as a director on 2019-12-16
dot icon18/08/2020
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2019-12-16
dot icon18/08/2020
Appointment of Stewart Allan Mccuaig as a director on 2019-12-16
dot icon18/08/2020
Appointment of Ryan Steven Mcleod as a director on 2019-12-16
dot icon18/08/2020
Appointment of Maria Giacoma Perrella as a director on 2019-12-16
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/08/2018
Accounts for a small company made up to 2018-03-31
dot icon30/07/2018
Resolutions
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon08/11/2017
Cessation of Andrew James Crisp as a person with significant control on 2017-10-31
dot icon08/11/2017
Notification of Marco Limited as a person with significant control on 2017-10-31
dot icon08/11/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon08/11/2017
Registered office address changed from , the Gatehouse 453 Cranbrook Road, Ilford, Essex, IG2 6EW to Block 3 the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 2017-11-08
dot icon08/11/2017
Termination of appointment of Barbara Crisp as a secretary on 2017-10-31
dot icon08/11/2017
Termination of appointment of Andrew James Crisp as a director on 2017-10-31
dot icon08/11/2017
Appointment of Mr Russel John Hilborne as a director on 2017-10-31
dot icon08/11/2017
Appointment of Mr Murray Charles Hilborne as a director on 2017-10-31
dot icon28/09/2017
Satisfaction of charge 1 in full
dot icon29/08/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Andrew James Crisp on 2009-11-30
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/03/2009
Registered office changed on 16/03/2009 from, nielsens the gatehouse, 784-788 high road, tottenham, london, N17 0DA
dot icon26/01/2009
Return made up to 30/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 30/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/02/2007
Return made up to 30/11/06; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: the gatehouse, 784-788 high road, tottenham, london N17 0DA
dot icon12/02/2007
Location of debenture register
dot icon12/02/2007
Location of register of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/03/2006
Return made up to 30/11/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon21/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon01/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2002-11-30
dot icon07/02/2003
Return made up to 30/11/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-11-30
dot icon10/07/2002
Registered office changed on 10/07/02 from: alpinair house, 174 honeypot lane, stanmore, middlesex HA7 1EE
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2000-11-30
dot icon19/01/2001
Return made up to 30/11/00; full list of members
dot icon18/01/2001
Particulars of contract relating to shares
dot icon18/01/2001
Ad 15/11/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon05/09/2000
Accounts for a small company made up to 1999-11-30
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: hill house, highgate hill, london, N19 5UU
dot icon10/06/1999
Accounts for a small company made up to 1998-11-30
dot icon04/05/1999
Return made up to 30/11/98; full list of members
dot icon04/05/1999
Secretary resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
Director resigned
dot icon15/07/1998
Accounts for a small company made up to 1997-11-30
dot icon07/01/1998
Return made up to 30/11/97; full list of members
dot icon27/06/1997
Accounts for a small company made up to 1996-11-30
dot icon27/12/1996
Return made up to 30/11/96; full list of members
dot icon27/12/1996
Registered office changed on 27/12/96 from: garter backer winter, hill house, highgate hill, london N19 5UU
dot icon11/06/1996
Accounting reference date extended from 31/08/96 to 30/11/96
dot icon06/06/1996
Accounts for a small company made up to 1995-08-31
dot icon24/04/1996
Amended accounts made up to 1994-08-31
dot icon10/01/1996
Return made up to 30/11/95; full list of members
dot icon22/06/1995
Accounts for a small company made up to 1994-08-31
dot icon10/05/1995
Return made up to 30/11/94; full list of members
dot icon10/05/1995
Ad 26/04/94--------- £ si 96@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Accounts for a small company made up to 1993-08-31
dot icon24/01/1994
Return made up to 30/11/93; full list of members
dot icon04/11/1993
Particulars of mortgage/charge
dot icon07/05/1993
Full accounts made up to 1992-08-31
dot icon04/04/1993
Return made up to 28/11/92; full list of members
dot icon28/09/1992
Registered office changed on 28/09/92 from: 1 culworth street, london, NW8
dot icon20/05/1992
Full accounts made up to 1991-08-31
dot icon21/01/1992
Return made up to 28/12/91; no change of members
dot icon17/09/1991
Registered office changed on 17/09/91 from: linhope house, 36 linhope street, london, NW1 6HP
dot icon18/04/1991
Full accounts made up to 1990-08-31
dot icon12/03/1991
Return made up to 28/12/90; no change of members
dot icon11/04/1990
Return made up to 28/12/89; full list of members
dot icon09/03/1990
Full accounts made up to 1989-08-31
dot icon15/05/1989
Full accounts made up to 1988-08-31
dot icon27/02/1989
Return made up to 01/09/88; full list of members
dot icon10/02/1989
Full accounts made up to 1987-08-31
dot icon12/07/1988
Registered office changed on 12/07/88 from: 25 church road, teddington, middx
dot icon17/06/1988
Return made up to 01/09/87; full list of members
dot icon01/07/1987
Accounts for a small company made up to 1986-08-31
dot icon14/04/1987
Return made up to 09/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/12/1982
Annual return made up to 14/12/82
dot icon04/11/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
10.00K
-
0.00
-
-
2022
2
10.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
16/12/2019 - Present
780
Hilborne, Russel John
Director
31/10/2017 - 16/12/2019
11
Hilborne, Murray Charles
Director
31/10/2017 - 16/12/2019
10
De Castro, Rubens Sergio
Director
15/10/2021 - 25/04/2023
4
Mcleod, Ryan Steven
Director
16/12/2019 - Present
4

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJA LIMITED

AJA LIMITED is an(a) Dissolved company incorporated on 04/11/1981 with the registered office located at Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent TN8 6HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJA LIMITED?

toggle

AJA LIMITED is currently Dissolved. It was registered on 04/11/1981 and dissolved on 05/09/2023.

Where is AJA LIMITED located?

toggle

AJA LIMITED is registered at Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent TN8 6HF.

What does AJA LIMITED do?

toggle

AJA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AJA LIMITED have?

toggle

AJA LIMITED had 2 employees in 2022.

What is the latest filing for AJA LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.