AJH GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AJH GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06960428

Incorporation date

13/07/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O A.C. HUGHES & ASSOCIATES LIMITED, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon22/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon29/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon14/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon27/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon27/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon06/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon20/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon29/10/2017
Micro company accounts made up to 2017-01-31
dot icon18/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon29/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Director's details changed for Mr Alexander Hughes on 2015-10-12
dot icon12/10/2015
Registered office address changed from C/O A.C. Hughes & Associates Limited First Floor, Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ to C/O A.C. Hughes & Associates Limited 27 Old Gloucester Street London WC1N 3AX on 2015-10-12
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon13/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon10/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon26/04/2014
Registered office address changed from C/O A.C. Hughes & Associates Limited First Floor Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ England on 2014-04-26
dot icon26/04/2014
Director's details changed for Mr Alexander Hughes on 2014-04-26
dot icon26/04/2014
Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 2014-04-26
dot icon05/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon20/03/2013
Registered office address changed from 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA Uk on 2013-03-20
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Katherine Hughes as a secretary
dot icon22/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Alexander Hughes on 2010-07-13
dot icon13/07/2010
Secretary's details changed for Mrs Katherine Hughes on 2010-07-13
dot icon19/10/2009
Director's details changed for Mr Alexander Hughes on 2009-10-17
dot icon19/10/2009
Secretary's details changed for Mrs Katherine Hughes on 2009-10-17
dot icon07/08/2009
Accounting reference date shortened from 31/07/2010 to 31/01/2010
dot icon13/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.71K
-
0.00
-
-
2022
0
10.71K
-
0.00
-
-
2023
0
10.71K
-
0.00
-
-
2023
0
10.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Alexander
Director
13/07/2009 - Present
10
Hughes, Katherine
Secretary
13/07/2009 - 01/01/2011
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJH GROUP HOLDINGS LIMITED

AJH GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/07/2009 with the registered office located at C/O A.C. HUGHES & ASSOCIATES LIMITED, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJH GROUP HOLDINGS LIMITED?

toggle

AJH GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 13/07/2009 and dissolved on 16/12/2025.

Where is AJH GROUP HOLDINGS LIMITED located?

toggle

AJH GROUP HOLDINGS LIMITED is registered at C/O A.C. HUGHES & ASSOCIATES LIMITED, 27 Old Gloucester Street, London WC1N 3AX.

What does AJH GROUP HOLDINGS LIMITED do?

toggle

AJH GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AJH GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.