AJG CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AJG CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07845157

Incorporation date

11/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

41a St. Pauls Road, London N1 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/01/2025
Confirmation statement made on 2024-11-11 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon12/09/2022
Registered office address changed from 41a St Paul?S Road London N1 2LT United Kingdom to 41a St. Pauls Road London N1 2LT on 2022-09-12
dot icon12/09/2022
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 41a St Paul?S Road London N1 2LT on 2022-09-12
dot icon01/09/2022
Cessation of Alex John Grundy as a person with significant control on 2020-11-12
dot icon01/09/2022
Notification of Grundy Holdings Limited as a person with significant control on 2020-11-12
dot icon31/08/2022
Second filing of Confirmation Statement dated 2021-11-11
dot icon25/07/2022
Registration of charge 078451570001, created on 2022-07-22
dot icon01/03/2022
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon05/11/2021
Change of details for Mr Alex John Grundy as a person with significant control on 2019-11-12
dot icon05/11/2021
Director's details changed for Mr Alex John Grundy on 2011-11-11
dot icon05/11/2021
Director's details changed for Mr Alex John Grundy on 2021-11-01
dot icon05/11/2021
Change of details for Mr Alex John Grundy as a person with significant control on 2021-11-01
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon18/11/2020
Change of details for Mr Alex John Grundy as a person with significant control on 2019-11-12
dot icon17/11/2020
Change of details for Mr Alex John Grundy as a person with significant control on 2019-11-12
dot icon17/11/2020
Change of details for Mr Alex John Grundy as a person with significant control on 2019-11-12
dot icon16/11/2020
Director's details changed for Mr Alex John Grundy on 2019-11-12
dot icon02/07/2020
Micro company accounts made up to 2019-11-30
dot icon15/05/2020
Registered office address changed from C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2020-05-15
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon21/05/2018
Micro company accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon13/08/2013
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 2013-08-13
dot icon12/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/04/2013
Director's details changed for Alex Grundy on 2013-04-03
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon05/04/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon11/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£168.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
4
5.80K
-
0.00
168.00
-
2022
4
5.80K
-
0.00
168.00
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

5.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alex John Grundy
Director
11/11/2011 - Present
6

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

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 AJG CONSULTANTS LIMITED

AJG CONSULTANTS LIMITED is an(a) Active company incorporated on 11/11/2011 with the registered office located at 41a St. Pauls Road, London N1 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AJG CONSULTANTS LIMITED?

toggle

AJG CONSULTANTS LIMITED is currently Active. It was registered on 11/11/2011 .

Where is AJG CONSULTANTS LIMITED located?

toggle

AJG CONSULTANTS LIMITED is registered at 41a St. Pauls Road, London N1 2LT.

What does AJG CONSULTANTS LIMITED do?

toggle

AJG CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AJG CONSULTANTS LIMITED have?

toggle

AJG CONSULTANTS LIMITED had 4 employees in 2022.

What is the latest filing for AJG CONSULTANTS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.