AJARE CAPITAL LLP

Register to unlock more data on OkredoRegister

AJARE CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC359119

Incorporation date

29/10/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor, 48 Beak Street, London W1F 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2010)
dot icon05/05/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon09/05/2017
Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to 2nd Floor, 48 Beak Street London W1F 9RL on 2017-05-09
dot icon09/05/2017
Registered office address changed from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to 2nd Floor, 48 Beak Street London W1F 9RL on 2017-05-09
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/03/2016
Member's details changed for Prescience Media Limited on 2016-03-08
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-29
dot icon30/03/2015
Registered office address changed from Debello House 14 - 18 Heddon Street London to 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN on 2015-03-30
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Member's details changed for Prescience Media Limited on 2014-02-01
dot icon29/10/2014
Annual return made up to 2014-10-29
dot icon09/06/2014
Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN on 2014-06-09
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-29
dot icon21/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon19/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon17/12/2012
Duplicate mortgage certificatecharge no:1
dot icon15/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon13/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon06/11/2012
Annual return made up to 2012-10-29
dot icon01/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Appointment of Jamieson Contracting Company Ltd as a member
dot icon27/04/2012
Appointment of Derek Loane Motors Ltd as a member
dot icon27/04/2012
Appointment of Gilmour Tools Ltd as a member
dot icon27/04/2012
Appointment of Fairgreen Plastics Limited as a member
dot icon27/04/2012
Appointment of Clarkston Services Limited as a member
dot icon27/04/2012
Appointment of Worthy Technologies Limited as a member
dot icon27/04/2012
Appointment of Farmers Fresh Limited as a member
dot icon27/04/2012
Appointment of Southampton Cts Ltd as a member
dot icon27/04/2012
Appointment of Sim Building Group Limited as a member
dot icon26/04/2012
Change of status notice
dot icon16/01/2012
Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2012-01-16
dot icon03/01/2012
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-29
dot icon04/10/2011
Appointment of Prescience Media Limited as a member
dot icon03/10/2011
Termination of appointment of Peter Nichols as a member
dot icon03/10/2011
Appointment of Chancery (Ajare) Limited as a member
dot icon03/10/2011
Termination of appointment of Chancery (Uk) Llp as a member
dot icon03/10/2011
Previous accounting period shortened from 2011-10-31 to 2011-09-30
dot icon20/09/2011
Certificate of change of name
dot icon19/09/2011
Withdraw the strike off application
dot icon19/07/2011
First Gazette notice for voluntary strike-off
dot icon11/07/2011
Application to strike the limited liability partnership off the register
dot icon29/10/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
29/10/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEREK LOANE MOTORS LIMITED
LLP Member
30/03/2012 - Present
2
FARMERS FRESH LIMITED
LLP Member
30/03/2012 - Present
2
Nichols, Peter
LLP Designated Member
29/10/2010 - 31/03/2011
26
CHANCERY (UK) LLP
LLP Designated Member
29/10/2010 - 31/03/2011
4
PRESCIENCE MEDIA LIMITED
LLP Designated Member
31/03/2011 - Present
3

Persons with Significant Control

1
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 AJARE CAPITAL LLP

AJARE CAPITAL LLP is an(a) Active company incorporated on 29/10/2010 with the registered office located at 2nd Floor, 48 Beak Street, London W1F 9RL. There are currently 11 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 AJARE CAPITAL LLP?

toggle

AJARE CAPITAL LLP is currently Active. It was registered on 29/10/2010 .

Where is AJARE CAPITAL LLP located?

toggle

AJARE CAPITAL LLP is registered at 2nd Floor, 48 Beak Street, London W1F 9RL.

What is the latest filing for AJARE CAPITAL LLP?

toggle

The latest filing was on 05/05/2018: Compulsory strike-off action has been suspended.