AJB FUNERALS LTD

Register to unlock more data on OkredoRegister

AJB FUNERALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258953

Incorporation date

13/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

57a Pickwick Road, Corsham, Wiltshire SN13 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon27/11/2025
Termination of appointment of Kathleen Ann Bewley as a director on 2025-11-26
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon09/10/2024
Registration of charge 052589530005, created on 2024-10-04
dot icon09/10/2024
Registration of charge 052589530006, created on 2024-10-04
dot icon23/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/05/2024
Registration of charge 052589530004, created on 2024-05-16
dot icon20/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon08/11/2023
Termination of appointment of Jonathon Bewley as a secretary on 2023-10-31
dot icon08/11/2023
Termination of appointment of Jonathon Bewley as a director on 2023-10-31
dot icon08/11/2023
Cessation of Jonathon Bewley as a person with significant control on 2023-10-31
dot icon16/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/01/2020
Resolutions
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon08/11/2019
Cessation of Jonathon Bewley as a person with significant control on 2017-04-07
dot icon08/11/2019
Director's details changed for Mr Aaron Daniel Bewley on 2017-04-06
dot icon08/11/2019
Secretary's details changed for Jonathon Bewley on 2017-04-06
dot icon08/11/2019
Director's details changed for Jonathon Bewley on 2017-04-06
dot icon08/11/2019
Director's details changed for Mrs Kathleen Ann Bewley on 2017-04-06
dot icon20/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon19/11/2018
Change of details for Mr Aaron Daniel Bewley as a person with significant control on 2017-04-07
dot icon09/11/2018
Cessation of Aaron Daniel Bewley as a person with significant control on 2017-04-07
dot icon14/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/09/2018
Change of share class name or designation
dot icon06/06/2018
Director's details changed for Jonathan Bewley on 2018-06-06
dot icon06/06/2018
Secretary's details changed for Jonathan Bewley on 2018-06-06
dot icon06/06/2018
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon16/11/2017
Notification of Jonathon Bewley as a person with significant control on 2017-04-06
dot icon15/11/2017
Notification of Kathleen Bewley as a person with significant control on 2017-04-06
dot icon15/11/2017
Notification of Aaron Daniel Bewley as a person with significant control on 2017-04-06
dot icon10/08/2017
Registration of charge 052589530003, created on 2017-08-04
dot icon10/08/2017
Registration of charge 052589530002, created on 2017-08-04
dot icon02/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/03/2017
Registration of charge 052589530001, created on 2017-03-17
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/06/2014
Appointment of Mr Aaron Bewley as a director
dot icon19/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/10/2013
Certificate of change of name
dot icon25/09/2013
Registered office address changed from 1St Floor, 11 Church Street Melksham Wiltshire SN12 6LS on 2013-09-25
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon15/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/10/2009
Director's details changed for Kathleen Ann Bewley on 2009-10-13
dot icon13/10/2009
Director's details changed for Jonathan Bewley on 2009-10-13
dot icon13/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon29/10/2008
Return made up to 13/10/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/11/2007
Return made up to 13/10/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon13/06/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon22/12/2005
Return made up to 13/10/05; full list of members
dot icon13/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
78.74K
-
0.00
41.00K
-
2022
17
55.52K
-
0.00
20.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aaron Daniel Bewley
Director
06/04/2014 - Present
4
Bewley, Jonathon
Secretary
13/10/2004 - 31/10/2023
-
Mrs Kathleen Ann Bewley
Director
13/10/2004 - 26/11/2025
-
Mr Jonathon Bewley
Director
13/10/2004 - 31/10/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AJB FUNERALS LTD

AJB FUNERALS LTD is an(a) Active company incorporated on 13/10/2004 with the registered office located at 57a Pickwick Road, Corsham, Wiltshire SN13 9BS. 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 AJB FUNERALS LTD?

toggle

AJB FUNERALS LTD is currently Active. It was registered on 13/10/2004 .

Where is AJB FUNERALS LTD located?

toggle

AJB FUNERALS LTD is registered at 57a Pickwick Road, Corsham, Wiltshire SN13 9BS.

What does AJB FUNERALS LTD do?

toggle

AJB FUNERALS LTD operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for AJB FUNERALS LTD?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Kathleen Ann Bewley as a director on 2025-11-26.