AJC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AJC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12309072

Incorporation date

11/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2019)
dot icon22/12/2025
Registered office address changed from C/O Frp 4 Beaconsfield Road St Albans AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-04-03
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Statement of affairs
dot icon21/04/2023
Appointment of a voluntary liquidator
dot icon21/04/2023
Registered office address changed from Ajc Group Holdings Ltd Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to C/O Frp 4 Beaconsfield Road St Albans AL1 3rd on 2023-04-21
dot icon15/12/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon18/08/2022
Registered office address changed from Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ajc Group Holdings Ltd Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2022-08-18
dot icon15/08/2022
Registered office address changed from Consort House 42 Bone Lane Newbury RG14 5rd England to Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2022-08-15
dot icon15/08/2022
Termination of appointment of Richard James Bell as a director on 2022-08-01
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon03/02/2022
Appointment of Ms Julia Cornah as a director on 2022-01-01
dot icon03/02/2022
Termination of appointment of Andrew Cornah as a director on 2022-01-01
dot icon24/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/06/2021
Appointment of Mr Richard James Bell as a director on 2021-06-08
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon15/04/2021
Registered office address changed from Unit 2 Century Park Unit 2 Century Park Pacific Road Altrincham WA14 5BJ England to Consort House 42 Bone Lane Newbury RG14 5rd on 2021-04-15
dot icon25/01/2021
Registered office address changed from Willow House Hooton Road Hooton Ellesmere Port CH66 7NZ England to Unit 2 Century Park Unit 2 Century Park Pacific Road Altrincham WA14 5BJ on 2021-01-25
dot icon08/12/2020
Resolutions
dot icon03/12/2020
Termination of appointment of Julia Christine Cornah as a director on 2020-12-01
dot icon03/12/2020
Appointment of Mr Andrew Cornah as a director on 2020-12-01
dot icon05/11/2020
Termination of appointment of Hannah Prosser as a director on 2020-11-05
dot icon06/08/2020
Appointment of Miss Hannah Prosser as a director on 2020-08-01
dot icon19/06/2020
Resolutions
dot icon18/06/2020
Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to Willow House Hooton Road Hooton Ellesmere Port CH66 7NZ on 2020-06-18
dot icon17/06/2020
Current accounting period shortened from 2020-11-30 to 2020-10-31
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon13/12/2019
Resolutions
dot icon11/11/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,547.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
09/06/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
345.61K
-
0.00
4.55K
-
2021
1
345.61K
-
0.00
4.55K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

345.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornah, Julia
Director
01/01/2022 - Present
18
Bell, Richard James
Director
08/06/2021 - 01/08/2022
6
Cornah, Andrew
Director
01/12/2020 - 01/01/2022
-
Prosser, Hannah
Director
01/08/2020 - 05/11/2020
3
Ms Julia Christine Cornah
Director
11/11/2019 - 01/12/2020
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AJC GROUP HOLDINGS LIMITED

AJC GROUP HOLDINGS LIMITED is an(a) Liquidation company incorporated on 11/11/2019 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJC GROUP HOLDINGS LIMITED?

toggle

AJC GROUP HOLDINGS LIMITED is currently Liquidation. It was registered on 11/11/2019 .

Where is AJC GROUP HOLDINGS LIMITED located?

toggle

AJC GROUP HOLDINGS LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does AJC GROUP HOLDINGS LIMITED do?

toggle

AJC GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AJC GROUP HOLDINGS LIMITED have?

toggle

AJC GROUP HOLDINGS LIMITED had 1 employees in 2021.

What is the latest filing for AJC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp 4 Beaconsfield Road St Albans AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.