AJB ENVIRONMENTAL LTD

Register to unlock more data on OkredoRegister

AJB ENVIRONMENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664777

Incorporation date

21/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

153 Kenton Lane, Newcastle Upon Tyne NE3 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon12/02/2026
Application to strike the company off the register
dot icon17/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Registered office address changed from C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE United Kingdom to 153 Kenton Lane Newcastle upon Tyne NE3 3QB on 2025-11-10
dot icon16/04/2025
Secretary's details changed for Mr Anthony Blenkinsop on 2025-04-06
dot icon16/04/2025
Director's details changed for Mr Anthony Blenkinsop on 2025-04-06
dot icon16/04/2025
Director's details changed for Joanne Blenkinsop on 2025-04-06
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon06/02/2024
Registered office address changed from 9 Donkin Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PF to C/O Tony Dover Ltd 11 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 2024-02-06
dot icon28/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon22/03/2018
Resolutions
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon12/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon13/04/2012
Resolutions
dot icon12/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon18/12/2009
Director's details changed for Anthony Blenkinsop on 2009-11-21
dot icon18/12/2009
Director's details changed for Joanne Blenkinsop on 2009-11-21
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 21/11/08; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 21/11/07; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 21/11/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 21/11/05; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 21/11/03; full list of members
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Secretary resigned
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 21/11/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 21/11/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/10/2000
Registered office changed on 10/10/00 from: 20 stirling close pattinson south industrial est washington tyne & wear NE38 8QD
dot icon08/12/1999
Return made up to 21/11/99; no change of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Registered office changed on 28/07/99 from: derwent house washington tyne & wear NE38 7ST
dot icon25/02/1999
Certificate of change of name
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon14/01/1999
Return made up to 21/11/98; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 21/11/97; full list of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon27/01/1997
Registered office changed on 27/01/97 from: 6 glenorrin close lambton washington tyne & wear NE38 0PZ
dot icon10/12/1996
Return made up to 21/11/96; no change of members
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon11/02/1996
Registered office changed on 11/02/96 from: 2 glenorrin close lambton washington tyne and wear,NE38 odz
dot icon15/11/1995
Return made up to 21/11/95; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1994-12-31
dot icon13/02/1995
Return made up to 21/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/07/1994
Accounts for a small company made up to 1993-12-31
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Return made up to 21/11/93; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon13/01/1993
Ad 03/03/92--------- £ si 2@1
dot icon02/12/1992
Return made up to 21/11/92; full list of members
dot icon07/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon06/03/1992
£ nc 1000/2000 24/02/92
dot icon06/03/1992
Ad 19/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1992
Director resigned
dot icon26/02/1992
Accounting reference date notified as 31/12
dot icon27/11/1991
Secretary resigned
dot icon21/11/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
546.63K
-
0.00
-
-
2022
4
459.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blenkinsop, Anthony
Secretary
20/09/2003 - Present
4
Blenkinsop, Joanne
Director
04/04/1997 - Present
4
Kirkland, Fred
Secretary
29/01/1999 - 20/09/2003
-

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 AJB ENVIRONMENTAL LTD

AJB ENVIRONMENTAL LTD is an(a) Active company incorporated on 21/11/1991 with the registered office located at 153 Kenton Lane, Newcastle Upon Tyne NE3 3QB. 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 AJB ENVIRONMENTAL LTD?

toggle

AJB ENVIRONMENTAL LTD is currently Active. It was registered on 21/11/1991 .

Where is AJB ENVIRONMENTAL LTD located?

toggle

AJB ENVIRONMENTAL LTD is registered at 153 Kenton Lane, Newcastle Upon Tyne NE3 3QB.

What does AJB ENVIRONMENTAL LTD do?

toggle

AJB ENVIRONMENTAL LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for AJB ENVIRONMENTAL LTD?

toggle

The latest filing was on 17/03/2026: Voluntary strike-off action has been suspended.