AJE GRAFFIX LIMITED

Register to unlock more data on OkredoRegister

AJE GRAFFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04831525

Incorporation date

14/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Kiln Saddlery Layer Road, Kingsford, Colchester CO2 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Change of details for Mr Andrew John Eales as a person with significant control on 2025-10-08
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon24/01/2023
Termination of appointment of Stephen Geoffery Eales as a secretary on 2022-03-31
dot icon24/01/2023
Director's details changed for Mr Andrew John Eales on 2023-01-01
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon16/03/2021
Termination of appointment of Sarah Eales as a director on 2021-03-16
dot icon27/01/2021
Registered office address changed from Park House Layer Road Kingsford Colchester CO2 0HT England to Unit a Kiln Saddlery Layer Road Kingsford Colchester CO2 0HT on 2021-01-27
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Registered office address changed from 92 Albany Gardens Colchester CO2 8HU to Park House Layer Road Kingsford Colchester CO2 0HT on 2020-11-13
dot icon01/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Appointment of Mrs Sarah Eales as a director on 2019-08-01
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon30/09/2015
Registered office address changed from C/O Ally De Maurice 72 Shrub End Road Colchester Essex CO3 4RX to 92 Albany Gardens Colchester CO2 8HU on 2015-09-30
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Registered office address changed from 92 Albany Gardens Colchester CO2 8HU on 2011-11-02
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon25/09/2010
Director's details changed for Andrew John Eales on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 14/07/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 14/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 14/07/07; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: clarisse house, no 14, the commons, colchester essex CO3 4NE
dot icon14/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 14/07/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Registered office changed on 28/09/06 from: clarisse house 14 the commons colchester essex CO3 4NE
dot icon12/05/2006
Registered office changed on 12/05/06 from: ist floor, the coach house 49 east street colchetser essex CO1 2TG
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon28/07/2004
Return made up to 14/07/04; full list of members
dot icon26/04/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon26/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon26/04/2004
Accounting reference date shortened from 31/07/04 to 30/09/03
dot icon22/08/2003
Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New secretary appointed
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon14/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.03K
-
0.00
-
-
2022
3
115.00
-
0.00
-
-
2023
3
2.36K
-
0.00
-
-
2023
3
2.36K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.36K £Ascended1.96K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Sarah Eales
Director
01/08/2019 - 16/03/2021
4
BRIGHTON SECRETARY LTD
Nominee Secretary
14/07/2003 - 15/07/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
14/07/2003 - 15/07/2003
12606
Mr Andrew John Eales
Director
14/07/2003 - Present
-
Eales, Stephen Geoffery
Secretary
14/07/2003 - 31/03/2022
-

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+
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 AJE GRAFFIX LIMITED

AJE GRAFFIX LIMITED is an(a) Active company incorporated on 14/07/2003 with the registered office located at Unit A Kiln Saddlery Layer Road, Kingsford, Colchester CO2 0HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AJE GRAFFIX LIMITED?

toggle

AJE GRAFFIX LIMITED is currently Active. It was registered on 14/07/2003 .

Where is AJE GRAFFIX LIMITED located?

toggle

AJE GRAFFIX LIMITED is registered at Unit A Kiln Saddlery Layer Road, Kingsford, Colchester CO2 0HT.

What does AJE GRAFFIX LIMITED do?

toggle

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

How many employees does AJE GRAFFIX LIMITED have?

toggle

AJE GRAFFIX LIMITED had 3 employees in 2023.

What is the latest filing for AJE GRAFFIX LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.