AJE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AJE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05835018

Incorporation date

01/06/2006

Size

Dormant

Contacts

Registered address

Registered address

16 West Barnes Lane, Raynes Park, London SW20 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon09/07/2025
Application to strike the company off the register
dot icon30/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon10/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 16 West Barnes Lane Raynes Park London SW20 0BU on 2021-06-29
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon30/05/2019
Registered office address changed from 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2019-05-30
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/10/2018
Director's details changed for Mr Anthony John Edwards on 2018-10-04
dot icon04/10/2018
Secretary's details changed for Anne Priscilla Edwards on 2018-10-04
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon27/03/2018
Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA to 6 Sterling Building Hersham Place Technology Park Walton on Thames KT12 4RZ on 2018-03-27
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/08/2016
Sub-division of shares on 2016-06-30
dot icon06/07/2016
Change of share class name or designation
dot icon05/07/2016
Resolutions
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon18/06/2010
Registered office address changed from 45a Cottenham Park Road London SW20 0SB on 2010-06-18
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon16/08/2006
Ad 14/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2006
New secretary appointed
dot icon15/06/2006
New director appointed
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
Director resigned
dot icon01/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
01/06/2006 - 01/06/2006
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
01/06/2006 - 01/06/2006
5153
Edwards, Anthony John
Director
01/06/2006 - Present
10
Edwards, Anne Priscilla
Secretary
01/06/2006 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJE HOLDINGS LIMITED

AJE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/06/2006 with the registered office located at 16 West Barnes Lane, Raynes Park, London SW20 0BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJE HOLDINGS LIMITED?

toggle

AJE HOLDINGS LIMITED is currently Dissolved. It was registered on 01/06/2006 and dissolved on 07/10/2025.

Where is AJE HOLDINGS LIMITED located?

toggle

AJE HOLDINGS LIMITED is registered at 16 West Barnes Lane, Raynes Park, London SW20 0BU.

What does AJE HOLDINGS LIMITED do?

toggle

AJE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AJE HOLDINGS LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.