AJE INFRASTRUCTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AJE INFRASTRUCTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401125

Incorporation date

09/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-20 Muirhead Quay Fresh Wharf, Higbridge Road, Barking, Essex IG11 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon13/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/08/2024
Termination of appointment of Kashif Shabbir as a director on 2020-08-01
dot icon06/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon22/06/2022
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Muirhead Quay Fresh Wharf Higbridge Road Barking Essex IG11 7BD on 2022-06-22
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon09/07/2018
Change of details for Mr John Stephen Short as a person with significant control on 2016-04-06
dot icon09/07/2018
Change of details for Mr Tony Arthur Baldry as a person with significant control on 2016-04-06
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/01/2018
Director's details changed for Mr Kashif Shabbir on 2018-01-04
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon05/07/2017
Secretary's details changed for Mr John Stephen Short on 2016-02-15
dot icon05/07/2017
Director's details changed for Mr John Stephen Short on 2016-02-15
dot icon05/07/2017
Director's details changed for Mr Tony Arthur Baldry on 2016-02-15
dot icon05/07/2017
Director's details changed for Mr Kashif Shabbir on 2016-02-15
dot icon05/07/2017
Director's details changed for Mr Tony Arthur Baldry on 2014-01-08
dot icon05/07/2017
Director's details changed for Mr Kashif Shabbir on 2015-09-29
dot icon05/07/2017
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017-07-05
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-07-28
dot icon29/07/2015
Previous accounting period shortened from 2015-07-28 to 2015-07-27
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Previous accounting period shortened from 2014-07-29 to 2014-07-28
dot icon28/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/07/2014
Previous accounting period shortened from 2013-07-30 to 2013-07-29
dot icon11/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon28/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon12/12/2013
Registered office address changed from Priestley House Priestley Gardens Romford Essex RM6 4SN on 2013-12-12
dot icon26/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/06/2013
Appointment of Mr Kashif Shabbir as a director
dot icon09/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2012
Termination of appointment of Kelly Bellotti as a director
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon25/07/2011
Director's details changed for Kelly Bellotti on 2011-07-08
dot icon25/07/2011
Director's details changed for Mr John Stephen Short on 2011-07-08
dot icon25/07/2011
Director's details changed for Mr Tony Arthur Baldry on 2011-07-08
dot icon25/07/2011
Secretary's details changed for Mr John Stephen Short on 2011-07-08
dot icon16/06/2011
Certificate of change of name
dot icon16/06/2011
Change of name notice
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/10/2010
Appointment of Kelly Bellotti as a director
dot icon03/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/07/2009
Return made up to 09/07/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 09/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 09/07/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/02/2007
Return made up to 09/07/06; full list of members
dot icon12/02/2007
Location of debenture register
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/07/2005
Return made up to 09/07/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon07/10/2003
Return made up to 09/07/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/09/2003
Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000
dot icon23/07/2002
Return made up to 09/07/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 09/07/01; full list of members
dot icon11/06/2001
Accounts for a small company made up to 2000-07-31
dot icon26/07/2000
Return made up to 09/07/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-07-31
dot icon22/09/1999
New director appointed
dot icon21/09/1999
Director resigned
dot icon24/08/1999
Certificate of change of name
dot icon28/07/1999
Return made up to 09/07/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon30/07/1998
Return made up to 09/07/98; full list of members
dot icon18/02/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
New secretary appointed;new director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Registered office changed on 01/08/97 from: international house 31 church road hendon london NW4 4EB
dot icon09/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+149.08 % *

* during past year

Cash in Bank

£38,471.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
27/07/2025
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
137.59K
-
0.00
1.28K
-
2022
4
210.56K
-
0.00
15.45K
-
2023
4
279.42K
-
615.05K
38.47K
-
2023
4
279.42K
-
615.05K
38.47K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

279.42K £Ascended32.70 % *

Total Assets(GBP)

-

Turnover(GBP)

615.05K £Ascended- *

Cash in Bank(GBP)

38.47K £Ascended149.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shabbir, Kashif
Director
06/06/2013 - 01/08/2020
15
Bellotti, Kelly
Director
21/09/2010 - 23/04/2012
2
Baldry, Tony Arthur
Director
01/08/1999 - Present
4
Short, John Stephen
Director
09/07/1997 - Present
4
Whale, Adam David
Director
09/07/1997 - 10/02/1998
-

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

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AJE INFRASTRUCTURE SERVICES LIMITED

AJE INFRASTRUCTURE SERVICES LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 19-20 Muirhead Quay Fresh Wharf, Higbridge Road, Barking, Essex IG11 7BD. 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 AJE INFRASTRUCTURE SERVICES LIMITED?

toggle

AJE INFRASTRUCTURE SERVICES LIMITED is currently Active. It was registered on 09/07/1997 .

Where is AJE INFRASTRUCTURE SERVICES LIMITED located?

toggle

AJE INFRASTRUCTURE SERVICES LIMITED is registered at 19-20 Muirhead Quay Fresh Wharf, Higbridge Road, Barking, Essex IG11 7BD.

What does AJE INFRASTRUCTURE SERVICES LIMITED do?

toggle

AJE INFRASTRUCTURE SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AJE INFRASTRUCTURE SERVICES LIMITED have?

toggle

AJE INFRASTRUCTURE SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for AJE INFRASTRUCTURE SERVICES LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-09 with no updates.