AJGKX LIMITED

Register to unlock more data on OkredoRegister

AJGKX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06491232

Incorporation date

01/02/2008

Size

Dormant

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Director's details changed for Oliver George Webster on 2025-03-18
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Appointment of Joanne Elizabeth Massey as a secretary on 2024-03-12
dot icon12/03/2024
Termination of appointment of David Scudder as a secretary on 2024-03-12
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Irene Mary Morrison as a director on 2023-03-31
dot icon01/02/2023
Second filing for the termination of Christoper James Tushingham as a director
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/01/2023
Appointment of Oliver George Webster as a director on 2023-01-01
dot icon04/01/2023
Appointment of Mr Stuart Marcus Gibson as a director on 2023-01-01
dot icon02/01/2023
Termination of appointment of Christopher James Tushingham as a director on 2022-12-31
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Appointment of David Scudder as a secretary on 2022-05-13
dot icon13/05/2022
Termination of appointment of Anita Joanne Sadler as a secretary on 2022-05-13
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/01/2017
Director's details changed for Mr Christopher James Tushingham on 2016-07-29
dot icon13/01/2017
Director's details changed for Irene Mary Morrison on 2016-07-29
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Charlotte Marcia Murtagh as a director on 2014-06-20
dot icon27/06/2014
Termination of appointment of Joanne Rowlands as a director
dot icon27/06/2014
Termination of appointment of Clare Moor as a director
dot icon27/06/2014
Termination of appointment of Andrew Irving as a director
dot icon27/06/2014
Appointment of Mr Christopher James Tushingham as a director
dot icon27/06/2014
Appointment of Irene Mary Morrison as a director
dot icon13/05/2014
Appointment of Charlotte Marcia Murtagh as a director
dot icon13/05/2014
Director's details changed for Joanne Ellen Rowlands on 2014-05-01
dot icon13/05/2014
Termination of appointment of Aine Mcloughlin as a director
dot icon10/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-01
dot icon06/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/11/2013
Appointment of Joanne Ellen Rowlands as a director
dot icon29/11/2013
Termination of appointment of Sharon Hannigan as a director
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Appointment of Aine Patricia Mcloughlin as a director
dot icon14/05/2013
Appointment of Clare Louise Moor as a director
dot icon08/04/2013
Appointment of Sharon Ann Hannigan as a director
dot icon08/04/2013
Termination of appointment of Irene Morrison as a director
dot icon14/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-14
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Christopher Tushingham as a director
dot icon29/11/2012
Appointment of Andrew Henry Irving as a director
dot icon01/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/07/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 2009-10-01
dot icon22/02/2010
Termination of appointment of a director
dot icon22/02/2010
Appointment of Irene Mary Morrison as a director
dot icon22/02/2010
Appointment of Christopher James Tushingham as a director
dot icon12/02/2010
Termination of appointment of Barclays Wealth Directors (Isle of Man) Limited as a director
dot icon07/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/03/2009
Return made up to 01/02/09; full list of members
dot icon18/03/2009
Appointment terminated secretary barclays wealth corporate officers (isle of man) LTD
dot icon18/03/2009
Secretary appointed anita joanne sadler
dot icon15/04/2008
Secretary's change of particulars / walbrook (iom) secretaries LIMITED / 31/03/2008
dot icon15/04/2008
Director's change of particulars / walbrook directors (no.5) LIMITED / 31/03/2008
dot icon01/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tushingham, Christopher James
Director
20/06/2014 - 31/12/2022
40
Tushingham, Christopher James
Director
09/02/2010 - 12/11/2012
40
Gibson, Stuart Marcus
Director
01/01/2023 - Present
30
Morrison, Irene Mary
Director
20/06/2014 - 31/03/2023
19
Webster, Oliver George
Director
01/01/2023 - Present
12

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+
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 AJGKX LIMITED

AJGKX LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at 4 Stable Street, London N1C 4AB. 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 AJGKX LIMITED?

toggle

AJGKX LIMITED is currently Active. It was registered on 01/02/2008 .

Where is AJGKX LIMITED located?

toggle

AJGKX LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does AJGKX LIMITED do?

toggle

AJGKX LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AJGKX LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-01 with no updates.