AJCOM LIMITED

Register to unlock more data on OkredoRegister

AJCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797199

Incorporation date

12/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

18 Woodlands, Harrow HA2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon25/08/2025
Micro company accounts made up to 2024-11-30
dot icon13/06/2025
Registered office address changed from 59 Cecil Avenue Wembley Middlesex HA9 7DY to 18 Woodlands Harrow HA2 6EL on 2025-06-13
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon26/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon25/08/2016
Micro company accounts made up to 2015-11-30
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon12/06/2010
Director's details changed for Ajay Patel on 2010-06-12
dot icon23/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon12/06/2008
Secretary's change of particulars / bhavna patel / 12/06/2008
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/06/2007
Return made up to 12/06/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/07/2006
Return made up to 12/06/06; full list of members
dot icon15/06/2005
Return made up to 12/06/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/06/2004
Return made up to 12/06/04; full list of members
dot icon14/06/2004
Accounting reference date extended from 30/06/04 to 30/11/04
dot icon08/06/2004
Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New secretary appointed
dot icon12/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.36K
-
0.00
-
-
2022
2
28.08K
-
0.00
-
-
2022
2
28.08K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

28.08K £Ascended61.76 % *

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 Ajay Patel
Director
12/06/2003 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/06/2003 - 11/06/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/06/2003 - 11/06/2003
36021
Patel, Bhavna
Secretary
11/06/2003 - Present
-

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 AJCOM LIMITED

AJCOM LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at 18 Woodlands, Harrow HA2 6EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJCOM LIMITED?

toggle

AJCOM LIMITED is currently Active. It was registered on 12/06/2003 .

Where is AJCOM LIMITED located?

toggle

AJCOM LIMITED is registered at 18 Woodlands, Harrow HA2 6EL.

What does AJCOM LIMITED do?

toggle

AJCOM LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AJCOM LIMITED have?

toggle

AJCOM LIMITED had 2 employees in 2022.

What is the latest filing for AJCOM LIMITED?

toggle

The latest filing was on 25/08/2025: Micro company accounts made up to 2024-11-30.