AJB GLOBAL LTD

Register to unlock more data on OkredoRegister

AJB GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08820026

Incorporation date

18/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

30 Constance Grove, Dartford DA1 2GACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon14/01/2026
Confirmation statement made on 2025-09-24 with no updates
dot icon06/01/2026
-
dot icon18/12/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2025
Appointment of Mrs Janaina Menezes Calvert as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Janaina Menezes Calvert as a director on 2025-11-28
dot icon25/11/2025
Director's details changed for Mrs Janaina Calvert on 2025-11-25
dot icon27/03/2025
Cessation of Alceu Jose De Bortoli as a person with significant control on 2024-10-02
dot icon27/03/2025
Termination of appointment of Alceu Jose De Bortoli as a director on 2024-10-02
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/10/2024
Registered office address changed from 550 Mitcham Road London CR0 3AA England to 30 Constance Grove Dartford DA1 2GA on 2024-10-02
dot icon02/10/2024
Change of details for Mr Alceu Jose De Bortoli as a person with significant control on 2024-02-05
dot icon02/10/2024
Director's details changed for Mrs Janaina Calvert on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Alceu Jose De Bortoli on 2024-02-05
dot icon02/10/2024
Notification of Janaina Menezes Calvert as a person with significant control on 2024-10-02
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon27/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Registered office address changed from 550 Mitcham Road Croydon London CR0 3AA England to 550 Mitcham Road London CR0 3AA on 2022-07-19
dot icon19/07/2022
Registered office address changed from 550 Mitcham Road Croydon London CR0 3AA England to 550 Mitcham Road Croydon London CR0 3AA on 2022-07-19
dot icon19/07/2022
Director's details changed for Mr Alceu Jose De Bortoli on 2022-07-19
dot icon19/07/2022
Director's details changed for Mrs Janaina Calvert on 2022-07-19
dot icon19/07/2022
Registered office address changed from 225 Clapham Road London SW9 9BE England to 550 Mitcham Road Croydon London CR0 3AA on 2022-07-19
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon29/06/2022
Change of details for Mr Alceu Jose De Bortoli as a person with significant control on 2022-06-27
dot icon17/03/2022
Cessation of Janaina Calvert as a person with significant control on 2022-03-17
dot icon17/03/2022
Change of details for Mr Alceu Jose De Bortoli as a person with significant control on 2022-03-17
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon16/07/2021
Amended accounts made up to 2020-12-31
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon11/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/10/2020
Change of details for Mr Alceu Jose De Bortoli as a person with significant control on 2020-10-01
dot icon01/10/2020
Change of details for Mrs Janaina Calvert as a person with significant control on 2020-10-01
dot icon23/09/2020
Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 2020-09-23
dot icon01/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon04/05/2020
Amended accounts made up to 2018-12-31
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/06/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon10/11/2017
Resolutions
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon13/03/2017
Registered office address changed from 1 Roehampton House Vitali Close London SW15 5FH England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 2017-03-13
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon11/04/2016
Registered office address changed from 39 Emerald Square 39 Emerald Square London SW15 5FP to 1 Roehampton House Vitali Close London SW15 5FH on 2016-04-11
dot icon29/02/2016
Director's details changed for Mr Alceu Jose De Bortoli on 2016-01-01
dot icon29/02/2016
Director's details changed for Mrs Janaina Calvert on 2016-01-01
dot icon29/02/2016
Termination of appointment of Miguel Godoy Cuadros Coman's as a director on 2016-01-01
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Certificate of change of name
dot icon20/07/2015
Appointment of Mr Miguel Godoy Cuadros Coman's as a director on 2015-07-14
dot icon13/05/2015
Appointment of Mr Alceu Jose De Bortoli as a director on 2015-05-12
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/05/2015
Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 39 Emerald Square 39 Emerald Square London SW15 5FP on 2015-05-12
dot icon08/04/2015
Registered office address changed from 39 Emerald Square London SW15 5FP to 19-21 Christopher Street London EC2A 2BS on 2015-04-08
dot icon12/02/2015
Certificate of change of name
dot icon11/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Alceu Jose De Bortoli as a director on 2015-02-01
dot icon02/07/2014
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW1 7DQ United Kingdom on 2014-07-02
dot icon30/06/2014
Certificate of change of name
dot icon27/06/2014
Appointment of Mr Alceu Jose De Bortoli as a director
dot icon16/06/2014
Certificate of change of name
dot icon21/05/2014
Certificate of change of name
dot icon20/05/2014
Appointment of Mrs Janaina Calvert as a director
dot icon13/03/2014
Termination of appointment of Dmcs Secretaries Limited as a secretary
dot icon13/03/2014
Termination of appointment of Dudley Miles as a director
dot icon18/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,260.00 % *

* during past year

Cash in Bank

£168.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
23.90K
-
0.00
5.00
-
2022
0
23.73K
-
0.00
168.00
-
2022
0
23.73K
-
0.00
168.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.73K £Descended-0.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.00 £Ascended3.26K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Dudley Robert Alexander
Director
18/12/2013 - 18/12/2013
586
De Bortoli, Alceu Jose
Director
12/05/2015 - 02/10/2024
7
Mrs Janaina Calvert
Director
01/05/2014 - 28/11/2025
-
DMCS SECRETARIES LIMITED
Corporate Secretary
18/12/2013 - 18/12/2013
405
Calvert, Janaina Menezes
Director
01/05/2014 - Present
4

Persons with Significant Control

5
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 GLOBAL LTD

AJB GLOBAL LTD is an(a) Active company incorporated on 18/12/2013 with the registered office located at 30 Constance Grove, Dartford DA1 2GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJB GLOBAL LTD?

toggle

AJB GLOBAL LTD is currently Active. It was registered on 18/12/2013 .

Where is AJB GLOBAL LTD located?

toggle

AJB GLOBAL LTD is registered at 30 Constance Grove, Dartford DA1 2GA.

What does AJB GLOBAL LTD do?

toggle

AJB GLOBAL LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AJB GLOBAL LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-09-24 with no updates.