AJAR TEC LIMITED

Register to unlock more data on OkredoRegister

AJAR TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05429294

Incorporation date

19/04/2005

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 19/04/2005)
dot icon30/01/2026
Change of details for Mr Michael James Keane as a person with significant control on 2026-01-30
dot icon30/01/2026
Notification of Andrew Phelim Martin as a person with significant control on 2026-01-30
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon16/04/2024
Appointment of Mr Joseph Keane as a director on 2024-04-16
dot icon16/04/2024
Appointment of Mr Michael James Leonard Keane as a director on 2024-04-16
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/11/2015
Amended accounts for a small company made up to 2014-06-30
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/09/2015
Registered office address changed from , 17 Leeland Mansions Leeland Road, West Ealing, London, W13 9HE, England to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 2015-09-21
dot icon21/09/2015
Registered office address changed from , Leeland Mansion S Manaktala & Co Chartered Accountants, Leeland Terrace, London, W13 9HH to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 2015-09-21
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon26/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon23/02/2015
Amended total exemption small company accounts made up to 2013-06-30
dot icon14/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/01/2014
Registered office address changed from , the Orchard 8 Harlequin Avenue, Brentford, Middlesex, TW8 9EW, England on 2014-01-26
dot icon17/07/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Registered office address changed from , 53 Northfield Road, Ealing, London, W13 9SY on 2011-08-22
dot icon20/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Director's details changed for Michael James Keane on 2010-07-21
dot icon21/07/2010
Director's details changed for Andrew Phelim Martin on 2010-07-21
dot icon21/07/2010
Secretary's details changed for Michael James Keane on 2009-10-01
dot icon13/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/05/2010
Director's details changed for Andrew Phelim Martin on 2009-10-04
dot icon13/05/2010
Director's details changed for Michael James Keane on 2009-10-04
dot icon28/08/2009
Appointment terminated director robert stack
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 19/04/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 19/04/08; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
New secretary appointed
dot icon04/08/2007
Registered office changed on 04/08/07 from: manaktala and co, 17 leeland mansions, leeland road west ealing, london W13 9HE
dot icon03/08/2007
Return made up to 19/04/07; full list of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: manaktala & co, 17 leeland, mansions, leeland road, west ealing, london W13 9HB
dot icon27/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon25/09/2006
Return made up to 19/04/06; full list of members
dot icon06/03/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon25/01/2006
Ad 27/10/05--------- £ si 1000@1=1000 £ ic 20000/21000
dot icon25/01/2006
Director resigned
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon19/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

45
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.47M
-
0.00
7.85K
-
2022
44
1.64M
-
0.00
425.72K
-
2023
45
1.84M
-
0.00
-
-
2023
45
1.84M
-
0.00
-
-

Employees

2023

Employees

45 Ascended2 % *

Net Assets(GBP)

1.84M £Ascended12.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Saperstein, Abbi William
Director
04/10/2005 - 31/12/2005
2
Keane, Michael James
Secretary
31/03/2007 - Present
-
Keane, Michael James Leonard
Secretary
19/04/2005 - 31/03/2007
-
Keane, Michael James Leonard
Director
16/04/2024 - Present
1
Keane, Joseph
Director
16/04/2024 - Present
15

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AJAR TEC LIMITED

AJAR TEC LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at 17 Leeland Mansions Leeland Road, West Ealing, London W13 9HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of AJAR TEC LIMITED?

toggle

AJAR TEC LIMITED is currently Active. It was registered on 19/04/2005 .

Where is AJAR TEC LIMITED located?

toggle

AJAR TEC LIMITED is registered at 17 Leeland Mansions Leeland Road, West Ealing, London W13 9HE.

What does AJAR TEC LIMITED do?

toggle

AJAR TEC LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does AJAR TEC LIMITED have?

toggle

AJAR TEC LIMITED had 45 employees in 2023.

What is the latest filing for AJAR TEC LIMITED?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Michael James Keane as a person with significant control on 2026-01-30.