AJAY BUSINESS CENTRES LIMITED

Register to unlock more data on OkredoRegister

AJAY BUSINESS CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259237

Incorporation date

25/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ajbc 8 Crossways Village, Silwood Road, Ascot SL5 0PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon02/07/2024
Director's details changed for Mr Ajay Nehra on 2024-07-02
dot icon02/07/2024
Change of details for Mr Ajay Nehra as a person with significant control on 2024-07-02
dot icon02/04/2024
Change of details for Mr Ajay Nehra as a person with significant control on 2024-03-20
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon17/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/09/2018
Registration of charge 042592370005, created on 2018-09-18
dot icon19/09/2018
Registration of charge 042592370007, created on 2018-09-18
dot icon19/09/2018
Registration of charge 042592370006, created on 2018-09-18
dot icon19/09/2018
Registration of charge 042592370008, created on 2018-09-18
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/04/2018
Registered office address changed from 2 Kingswick Drive Ascot Berkshire SL5 7BQ to Ajbc 8 Crossways Village Silwood Road Ascot SL5 0PY on 2018-04-30
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 18/05/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from continental house 497 sunleigh road alperton middlesex HA0 4LY
dot icon15/06/2009
Director's change of particulars / ajay nehra / 15/07/2008
dot icon04/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2008
Return made up to 18/05/08; full list of members
dot icon13/06/2007
Return made up to 18/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/05/2007
Amended accounts made up to 2005-06-30
dot icon16/08/2006
Return made up to 25/07/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/10/2005
Return made up to 25/07/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/08/2004
Return made up to 25/07/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 25/07/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon24/07/2002
Return made up to 25/07/02; full list of members
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
New director appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from: 475 oldfield lane north greenford middlesex UB6 0ER
dot icon27/11/2001
Certificate of change of name
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Registered office changed on 23/11/01 from: jsa house 110 the parade watford hertfordshire WD17 1GB
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon25/07/2001
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
30/06/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.02M
-
0.00
13.11K
-
2022
5
1.56M
-
0.00
165.91K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nehra, Ajay
Director
15/10/2001 - Present
28

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 AJAY BUSINESS CENTRES LIMITED

AJAY BUSINESS CENTRES LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at Ajbc 8 Crossways Village, Silwood Road, Ascot SL5 0PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJAY BUSINESS CENTRES LIMITED?

toggle

AJAY BUSINESS CENTRES LIMITED is currently Active. It was registered on 25/07/2001 .

Where is AJAY BUSINESS CENTRES LIMITED located?

toggle

AJAY BUSINESS CENTRES LIMITED is registered at Ajbc 8 Crossways Village, Silwood Road, Ascot SL5 0PY.

What does AJAY BUSINESS CENTRES LIMITED do?

toggle

AJAY BUSINESS CENTRES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AJAY BUSINESS CENTRES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.