AJENW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AJENW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07950048

Incorporation date

15/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dykes House Dykes Lane, Yealand Conyers, Carnforth, Lancashire LA5 9SNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon19/02/2026
Register(s) moved to registered inspection location The Old Court House Clark Street Morecambe LA4 5HR
dot icon19/02/2026
Register inspection address has been changed to The Old Court House Clark Street Morecambe LA4 5HR
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon07/01/2026
Change of details for Mr Andrew James Harrison as a person with significant control on 2026-01-06
dot icon06/01/2026
Registered office address changed from 45 Paragon Way, Lune Business Park Lancaster Lancashire LA1 5FT England to Dykes House Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Andrew James Harrison on 2026-01-06
dot icon06/01/2026
Director's details changed for Mrs Susan Samantha Harrison on 2026-01-06
dot icon06/01/2026
Director's details changed for Miss Samantha Mary Melici on 2026-01-06
dot icon21/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon23/02/2023
Change of details for Mr Andrew James Harrison as a person with significant control on 2018-02-16
dot icon23/02/2023
Change of details for Mrs Susan Samantha Harrison as a person with significant control on 2018-02-16
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon26/08/2020
Director's details changed for Miss Samantha Mary Melici on 2020-08-26
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon13/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/11/2019
Satisfaction of charge 079500480001 in full
dot icon07/11/2019
Satisfaction of charge 079500480002 in full
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/06/2019
Director's details changed for Miss Samantha Mary Harrison on 2019-06-17
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/02/2019
Notification of Susan Samantha Harrison as a person with significant control on 2018-02-16
dot icon11/01/2019
Termination of appointment of Luke James Harrison as a director on 2018-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon09/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Director's details changed for Susan Samantha Harrison on 2017-03-01
dot icon06/03/2017
Director's details changed for Miss Samantha Mary Harrison on 2017-03-01
dot icon06/03/2017
Director's details changed for Mr Luke James Harrison on 2017-03-01
dot icon06/03/2017
Director's details changed for Mr Andrew James Harrison on 2017-03-01
dot icon06/03/2017
Registered office address changed from C/O Aj Engineering Limited 40 Paragon Way Lune Business Park Lancaster Lancashire LA1 5FT to 45 Paragon Way, Lune Business Park Lancaster Lancashire LA1 5FT on 2017-03-06
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon22/10/2014
Change of share class name or designation
dot icon22/10/2014
Appointment of Luke James Harrison as a director on 2014-08-06
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon23/12/2013
Director's details changed for Susan Samantha Harrison on 2013-12-23
dot icon23/12/2013
Director's details changed for Miss Samantha Mary Harrison on 2013-12-23
dot icon23/12/2013
Director's details changed for Andrew James Harrison on 2013-12-23
dot icon18/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/08/2013
Registration of charge 079500480002
dot icon30/05/2013
Registration of charge 079500480001
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon22/03/2012
Appointment of Samantha Mary Harrison as a director
dot icon22/03/2012
Appointment of Susan Samantha Harrison as a director
dot icon22/03/2012
Appointment of Andrew James Harrison as a director
dot icon22/03/2012
Current accounting period shortened from 2013-02-28 to 2012-09-30
dot icon22/03/2012
Change of share class name or designation
dot icon15/02/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon15/02/2012
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
30/09/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
831.10K
-
0.00
264.76K
-
2022
3
792.26K
-
0.00
407.70K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melici, Samantha Mary
Director
15/02/2012 - Present
1
Harrison, Luke James
Director
06/08/2014 - 31/12/2018
1
Mr Andrew James Harrison
Director
15/02/2012 - Present
1
Mrs Susan Samantha Harrison
Director
15/02/2012 - Present
1
Jacobs, Yomtov Eliezer
Director
15/02/2012 - 15/02/2012
19640

Persons with Significant Control

4
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 AJENW HOLDINGS LIMITED

AJENW HOLDINGS LIMITED is an(a) Active company incorporated on 15/02/2012 with the registered office located at Dykes House Dykes Lane, Yealand Conyers, Carnforth, Lancashire LA5 9SN. There are currently 3 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 AJENW HOLDINGS LIMITED?

toggle

AJENW HOLDINGS LIMITED is currently Active. It was registered on 15/02/2012 .

Where is AJENW HOLDINGS LIMITED located?

toggle

AJENW HOLDINGS LIMITED is registered at Dykes House Dykes Lane, Yealand Conyers, Carnforth, Lancashire LA5 9SN.

What does AJENW HOLDINGS LIMITED do?

toggle

AJENW HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AJENW HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Register(s) moved to registered inspection location The Old Court House Clark Street Morecambe LA4 5HR.