AJAX DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AJAX DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01283879

Incorporation date

28/10/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 York Place, Barry CF62 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1976)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon18/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon05/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Notification of Brian Hookins as a person with significant control on 2017-09-15
dot icon08/08/2018
Notification of Linda Jackson Hookins as a person with significant control on 2017-09-15
dot icon11/07/2018
Cessation of Linda Jackson Hookins as a person with significant control on 2017-09-15
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon23/10/2017
Registered office address changed from Hamilton House 123 Broad Street Barry South Glamorgan CF62 7AL to 12 York Place Barry CF62 7ED on 2017-10-23
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Registration of charge 012838790004, created on 2016-04-27
dot icon09/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/10/2015
Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
dot icon15/10/2015
Register inspection address has been changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Registration of charge 012838790003
dot icon27/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon26/04/2013
All of the property or undertaking has been released from charge 2
dot icon14/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Linda Jackson Hookins on 2009-12-07
dot icon08/12/2009
Director's details changed for Brian Geoffrey Hookins on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Linda Jackson Hookins on 2009-12-07
dot icon03/12/2009
Accounts for a small company made up to 2008-12-31
dot icon12/12/2008
Return made up to 16/11/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon10/12/2007
Return made up to 16/11/07; full list of members
dot icon20/06/2007
Accounts for a small company made up to 2006-12-31
dot icon10/01/2007
Return made up to 16/11/06; full list of members
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon10/01/2006
Ad 16/12/05--------- £ si 100@1=100 £ ic 2000/2100
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/11/2004
Return made up to 16/11/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 16/11/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/01/2003
Return made up to 16/11/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon18/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Return made up to 16/11/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/11/2000
Return made up to 16/11/00; full list of members
dot icon08/12/1999
Return made up to 16/11/99; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: 40 holton road barry south glam. CF6 6HD
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
Return made up to 16/11/98; no change of members
dot icon01/03/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned;director resigned
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon17/11/1997
Return made up to 16/11/97; full list of members
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1996
Return made up to 16/11/96; no change of members
dot icon10/11/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Return made up to 16/11/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 16/11/94; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1993
Return made up to 16/11/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon16/12/1992
Return made up to 30/11/90; no change of members
dot icon25/11/1992
Return made up to 30/11/91; no change of members
dot icon25/11/1992
Return made up to 16/11/92; full list of members
dot icon25/11/1992
Return made up to 30/11/89; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon06/07/1992
Accounts for a small company made up to 1990-12-31
dot icon26/03/1992
Registered office changed on 26/03/92 from: shortlands barry road dinas powis south glamorgan CF6 4TR
dot icon10/10/1989
Accounts for a small company made up to 1988-12-31
dot icon10/10/1989
Accounts for a small company made up to 1987-12-31
dot icon10/10/1989
Return made up to 30/11/88; no change of members
dot icon23/08/1988
Return made up to 27/11/87; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1986-12-31
dot icon03/06/1988
First gazette
dot icon03/02/1988
Registered office changed on 03/02/88 from: the main entrance gaskell buildings collingdon road cardiff
dot icon14/02/1987
Accounts for a small company made up to 1985-12-31
dot icon14/02/1987
Annual return made up to 22/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Return made up to 22/11/85; full list of members
dot icon28/10/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+5,633.11 % *

* during past year

Cash in Bank

£8,657.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.98M
-
0.00
151.00
-
2022
3
2.93M
-
0.00
8.66K
-
2022
3
2.93M
-
0.00
8.66K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.93M £Descended-1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.66K £Ascended5.63K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Jackson Hookins
Director
24/08/2006 - Present
1
Brian Geoffrey Hookins
Director
24/08/2006 - Present
1
Hookins, Linda Jackson
Secretary
29/11/1998 - Present
1

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+
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 AJAX DEVELOPMENTS LIMITED

AJAX DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/10/1976 with the registered office located at 12 York Place, Barry CF62 7ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AJAX DEVELOPMENTS LIMITED?

toggle

AJAX DEVELOPMENTS LIMITED is currently Active. It was registered on 28/10/1976 .

Where is AJAX DEVELOPMENTS LIMITED located?

toggle

AJAX DEVELOPMENTS LIMITED is registered at 12 York Place, Barry CF62 7ED.

What does AJAX DEVELOPMENTS LIMITED do?

toggle

AJAX DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AJAX DEVELOPMENTS LIMITED have?

toggle

AJAX DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for AJAX DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.