AJA MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJA MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02119576

Incorporation date

03/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1987)
dot icon06/03/2026
Particulars of variation of rights attached to shares
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Memorandum and Articles of Association
dot icon16/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon14/11/2023
Change of details for Mrs Pushpa Odedra as a person with significant control on 2023-11-08
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon07/10/2023
Particulars of variation of rights attached to shares
dot icon07/10/2023
Change of share class name or designation
dot icon07/10/2023
Memorandum and Articles of Association
dot icon07/10/2023
Resolutions
dot icon03/10/2023
Appointment of Hena Odedra as a director on 2023-09-15
dot icon03/10/2023
Appointment of Mr Sundeap Odedra as a director on 2023-09-15
dot icon03/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
dot icon16/01/2023
Registered office address changed from 21a Nottingham Road Bottesford Nottingham NG13 0AP England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2023-01-16
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon16/09/2022
Notification of Pushpa Odedra as a person with significant control on 2022-03-22
dot icon16/09/2022
Cessation of Rajshi Odedra as a person with significant control on 2022-03-22
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Termination of appointment of Rajshi Odedra as a director on 2022-03-22
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon10/03/2021
Registered office address changed from Thor Motor Factors Ltd Fengate Peterborough PE1 5PE England to 21a Nottingham Road Bottesford Nottingham NG13 0AP on 2021-03-10
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/06/2017
Registered office address changed from 1 Bowmans Way Sedgebrook Grantham Lincolnshire NG32 2HF England to Thor Motor Factors Ltd Fengate Peterborough PE1 5PE on 2017-06-22
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon15/02/2016
Director's details changed for Pushpa Odedra on 2016-02-15
dot icon15/02/2016
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 1 Bowmans Way Sedgebrook Grantham Lincolnshire NG32 2HF on 2016-02-15
dot icon05/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon11/01/2010
Director's details changed for Pushpa Odedra on 2009-10-09
dot icon11/01/2010
Director's details changed for Mr Rajshi Odedra on 2009-10-09
dot icon11/01/2010
Secretary's details changed for Pushpa Odedra on 2009-10-09
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/12/2008
Registered office changed on 04/12/2008 from 5 stuart house, elizabeth street corby northants NN17 1SE
dot icon31/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 04/01/08; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 04/01/07; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/01/2006
Return made up to 04/01/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 04/01/05; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/01/2004
Return made up to 04/01/04; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/01/2003
Return made up to 04/01/03; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 04/01/02; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-06-30
dot icon22/01/2001
Return made up to 04/01/01; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-06-30
dot icon18/01/2000
Return made up to 04/01/00; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon20/01/1999
Return made up to 04/01/99; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon09/02/1998
Return made up to 04/01/98; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon14/01/1997
Return made up to 04/01/97; no change of members
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon15/02/1996
Return made up to 04/01/96; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon13/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a small company made up to 1993-06-30
dot icon13/01/1994
Return made up to 04/01/94; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon13/01/1993
Return made up to 04/01/93; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1991-06-30
dot icon15/01/1992
Return made up to 12/01/92; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1990-06-30
dot icon11/02/1991
Accounts for a small company made up to 1989-06-30
dot icon22/01/1991
Return made up to 12/01/91; no change of members
dot icon20/02/1990
Accounts for a small company made up to 1988-06-30
dot icon20/02/1990
Return made up to 12/01/90; full list of members
dot icon15/02/1989
Return made up to 14/10/88; full list of members
dot icon05/01/1988
Wd 25/11/87 ad 04/09/87--------- £ si 248@1=248 £ ic 2/250
dot icon22/12/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon03/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1987
Registered office changed on 03/09/87 from: churchill house 2 broadway kettering northants
dot icon01/09/1987
Certificate of change of name
dot icon03/04/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.39M
-
0.00
179.71K
-
2022
-
1.23M
-
0.00
163.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odedra, Sundeap
Director
15/09/2023 - Present
3
Odedra, Hena
Director
15/09/2023 - Present
-

Persons with Significant Control

3
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 AJA MANAGEMENT SERVICES LIMITED

AJA MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 03/04/1987 with the registered office located at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJA MANAGEMENT SERVICES LIMITED?

toggle

AJA MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 03/04/1987 .

Where is AJA MANAGEMENT SERVICES LIMITED located?

toggle

AJA MANAGEMENT SERVICES LIMITED is registered at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ.

What does AJA MANAGEMENT SERVICES LIMITED do?

toggle

AJA MANAGEMENT SERVICES LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for AJA MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Particulars of variation of rights attached to shares.