AJB (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

AJB (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04467669

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C Huntworth Way, North Petherton, Bridgwater TA6 6FACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon17/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-09-30
dot icon07/10/2024
Termination of appointment of Jacqueline Buttle as a secretary on 2024-10-01
dot icon07/10/2024
Appointment of Mrs Sarah Buttle as a secretary on 2024-10-01
dot icon07/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon05/03/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/06/2023
Registered office address changed from , 7 Castle Street, Bridgwater, TA6 3DT, United Kingdom to Suite C Huntworth Way North Petherton Bridgwater TA6 6FA on 2023-06-12
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/05/2022
Registered office address changed from , 18-22 Angel Crescent, Bridgwater, Somerset, TA6 3AL to Suite C Huntworth Way North Petherton Bridgwater TA6 6FA on 2022-05-04
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon01/10/2021
Director's details changed for Jason Alan Buttle on 2021-01-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Registration of charge 044676690004, created on 2020-04-06
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/04/2019
Termination of appointment of Alan John Buttle as a director on 2019-04-22
dot icon29/04/2019
Cessation of Alan John Buttle as a person with significant control on 2019-04-22
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Appointment of Jason Alan Buttle as a director on 2016-06-15
dot icon19/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/07/2015
Satisfaction of charge 3 in full
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Alan John Buttle on 2009-10-01
dot icon11/10/2010
Director's details changed for Jacqueline Buttle on 2009-10-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/06/2009
Return made up to 24/06/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2007
Return made up to 24/06/07; full list of members
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/07/2006
Return made up to 24/06/06; full list of members
dot icon05/07/2006
Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2005
Return made up to 24/06/05; full list of members
dot icon26/07/2004
Return made up to 24/06/04; full list of members
dot icon26/07/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon11/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/02/2004
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon02/09/2003
Return made up to 24/06/03; full list of members
dot icon30/11/2002
Registered office changed on 30/11/02 from:\16 churchill way, cardiff, CF10 2DX
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon24/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
87.32K
-
0.00
95.29K
-
2022
3
180.35K
-
0.00
63.07K
-
2023
4
275.47K
-
0.00
-
-
2023
4
275.47K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

275.47K £Ascended52.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jacqueline Buttle
Director
24/06/2002 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/06/2002 - 23/06/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/06/2002 - 23/06/2002
15962
Alan John Buttle
Director
23/06/2002 - 21/04/2019
-
Buttle, Jacqueline
Secretary
24/06/2002 - 01/10/2024
-

Persons with Significant Control

2
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 AJB (SOUTH WEST) LIMITED

AJB (SOUTH WEST) LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at Suite C Huntworth Way, North Petherton, Bridgwater TA6 6FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AJB (SOUTH WEST) LIMITED?

toggle

AJB (SOUTH WEST) LIMITED is currently Active. It was registered on 24/06/2002 .

Where is AJB (SOUTH WEST) LIMITED located?

toggle

AJB (SOUTH WEST) LIMITED is registered at Suite C Huntworth Way, North Petherton, Bridgwater TA6 6FA.

What does AJB (SOUTH WEST) LIMITED do?

toggle

AJB (SOUTH WEST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AJB (SOUTH WEST) LIMITED have?

toggle

AJB (SOUTH WEST) LIMITED had 4 employees in 2023.

What is the latest filing for AJB (SOUTH WEST) LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-09-30.