AJG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AJG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296953

Incorporation date

27/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a, Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon09/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/06/2025
Registered office address changed from Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Unit 4a, Langley House Wheatcroft Business Park Landmere Lane, Edwalton Nottingham NG12 4DG on 2025-06-15
dot icon17/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon04/07/2022
Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2022-07-04
dot icon04/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon15/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon10/01/2019
Previous accounting period shortened from 2018-06-07 to 2018-05-31
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/02/2018
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on 2018-02-26
dot icon05/02/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon07/03/2017
Micro company accounts made up to 2016-05-31
dot icon26/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon29/04/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon05/03/2016
Micro company accounts made up to 2015-05-31
dot icon10/03/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon16/03/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/02/2013
Previous accounting period extended from 2012-05-24 to 2012-06-07
dot icon28/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2011
Director's details changed for Robert Andrew Pick on 2011-11-07
dot icon08/11/2011
Director's details changed for Jennie Ruth Pick on 2011-11-07
dot icon12/05/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/07/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon16/07/2010
Director's details changed for Robert Andrew Pick on 2009-12-27
dot icon16/07/2010
Director's details changed for Jennie Ruth Pick on 2009-12-27
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2009
Return made up to 27/12/08; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from 25 rectory road west bridgford nottingham NG2 6BE united kingdom
dot icon24/03/2009
Registered office changed on 24/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
dot icon24/03/2009
Appointment terminated secretary ashbys corporate secretaries LIMITED
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 27/12/07; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
New director appointed
dot icon05/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 27/12/06; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/03/2006
Accounting reference date shortened from 26/05/05 to 24/05/05
dot icon13/01/2006
Return made up to 27/12/05; full list of members
dot icon12/01/2006
Secretary resigned
dot icon08/12/2005
New secretary appointed
dot icon15/10/2005
Particulars of mortgage/charge
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/01/2005
Return made up to 27/12/04; full list of members
dot icon03/12/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/04/2004
Accounting reference date shortened from 31/05/03 to 26/05/03
dot icon10/01/2004
Return made up to 27/12/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/01/2003
Return made up to 27/12/02; full list of members
dot icon04/12/2002
Registered office changed on 04/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/12/2001
Return made up to 27/12/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon19/12/2000
Return made up to 27/12/00; full list of members
dot icon23/05/2000
Return made up to 27/12/99; full list of members
dot icon16/04/2000
Amended accounts made up to 1999-05-31
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon06/05/1999
Secretary resigned
dot icon21/04/1999
New secretary appointed
dot icon19/02/1999
Return made up to 27/12/98; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1998-05-31
dot icon30/12/1997
Return made up to 27/12/97; full list of members
dot icon30/12/1997
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon27/03/1997
Registered office changed on 27/03/97 from: grove manor spinney hill ruddington nottingham NG11 6LN
dot icon12/03/1997
Director resigned
dot icon28/02/1997
Particulars of mortgage/charge
dot icon28/01/1997
New director appointed
dot icon27/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+99.30 % *

* during past year

Cash in Bank

£1,706.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.20K
-
0.00
1.20K
-
2022
1
28.75K
-
0.00
856.00
-
2023
2
52.73K
-
0.00
1.71K
-
2023
2
52.73K
-
0.00
1.71K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

52.73K £Ascended83.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71K £Ascended99.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHBY NOMINEES SERVICES LIMITED
Corporate Director
27/12/1996 - 27/12/1996
97
Pick, Jennie Ruth
Director
14/01/2008 - Present
-
Robert Andrew Pick
Director
27/12/1996 - Present
-
ASHBY CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/12/1998 - 31/12/1998
174
ASHBY CORPORATE SECRETARIES LIMITED
Corporate Secretary
27/12/1996 - 29/06/2004
174

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJG PROPERTIES LIMITED

AJG PROPERTIES LIMITED is an(a) Active company incorporated on 27/12/1996 with the registered office located at Unit 4a, Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJG PROPERTIES LIMITED?

toggle

AJG PROPERTIES LIMITED is currently Active. It was registered on 27/12/1996 .

Where is AJG PROPERTIES LIMITED located?

toggle

AJG PROPERTIES LIMITED is registered at Unit 4a, Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG.

What does AJG PROPERTIES LIMITED do?

toggle

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

How many employees does AJG PROPERTIES LIMITED have?

toggle

AJG PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for AJG PROPERTIES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-27 with no updates.