AJILON (UK) LIMITED

Register to unlock more data on OkredoRegister

AJILON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01458245

Incorporation date

01/11/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Bishops Square, London E1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1979)
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/02/2024
Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-02-29
dot icon29/02/2024
Change of details for Adecco Group Ag as a person with significant control on 2017-08-02
dot icon17/07/2023
Termination of appointment of Daniel Miles Harris as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Nicholas Edward De La Grense as a director on 2023-07-13
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon29/03/2023
Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24
dot icon12/02/2023
Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2020-09-30
dot icon04/01/2023
Appointment of Mrs Samantha Clare Allen as a secretary on 2022-12-22
dot icon03/11/2022
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-03
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/06/2022
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Appointment of Mrs Nicola Jane Turner-Harding as a director on 2022-03-09
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Termination of appointment of Alexandra Helen Bishop as a director on 2021-08-16
dot icon08/07/2021
Termination of appointment of Medeco Developments Limited as a director on 2021-07-08
dot icon08/07/2021
Termination of appointment of Medeco Developments Limited as a secretary on 2021-07-08
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon08/04/2021
Termination of appointment of Yann Serge Stephane Halka as a director on 2021-04-06
dot icon08/04/2021
Appointment of Mr Daniel Miles Harris as a director on 2021-04-06
dot icon07/04/2021
Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon30/09/2020
Director's details changed for Medeco Developments Limited on 2020-09-30
dot icon30/09/2020
Secretary's details changed for Medeco Developments Limited on 2020-09-30
dot icon30/09/2020
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 2020-09-30
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/01/2020
Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon22/02/2019
Termination of appointment of Gavin Tagg as a secretary on 2019-02-20
dot icon21/02/2019
Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 2019-02-20
dot icon20/02/2019
Appointment of Mr Gavin Kenneth Tagg as a director on 2019-02-20
dot icon06/02/2019
Appointment of Mr Yann Serge Stephane Halka as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Robert Marcel Wolff as a director on 2019-02-01
dot icon07/01/2019
Termination of appointment of John Logan Marshall Iii as a director on 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon05/07/2018
Termination of appointment of Marcello Pozzoni as a director on 2018-07-05
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Christopher John Moore as a director on 2018-05-30
dot icon17/05/2018
Appointment of Mrs Alexandra Helen Bishop as a director on 2018-04-01
dot icon20/02/2018
Termination of appointment of Nicola Tracey Linkleter as a director on 2017-12-08
dot icon26/07/2017
Appointment of Director Robert Marcel Wolff as a director on 2017-07-17
dot icon26/07/2017
Appointment of Director Marcello Pozzoni as a director on 2017-07-17
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/06/2017
Notification of Adecco Group Ag as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Olsten (Uk) Holdings Limited as a person with significant control on 2016-04-06
dot icon22/06/2017
Appointment of Mr Christopher John Moore as a director on 2017-06-01
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Timothy Briant as a director on 2017-05-31
dot icon02/05/2017
Termination of appointment of Adam Lawrence Hawkins as a director on 2017-04-01
dot icon23/11/2016
Appointment of Mrs Nicola Tracey Linkleter as a director on 2016-10-01
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr Adam Lawrence Hawkins on 2016-05-20
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Appointment of Mr Adam Lawrence Hawkins as a director on 2016-03-01
dot icon17/11/2015
Appointment of Mr John Logan Marshall Iii as a director on 2015-10-01
dot icon06/11/2015
Termination of appointment of Peter William Searle as a director on 2015-09-30
dot icon05/11/2015
Appointment of Mr Gavin Tagg as a secretary on 2015-09-01
dot icon05/11/2015
Termination of appointment of Lindsay Horwood as a secretary on 2015-09-01
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon23/06/2015
Secretary's details changed for Medeco Developments Limited on 2014-02-27
dot icon23/06/2015
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon11/06/2015
Termination of appointment of Neil Martin as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Timothy Briant as a director on 2015-06-01
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Termination of appointment of Sid Barnes as a director on 2014-11-28
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon02/07/2014
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon02/07/2014
Secretary's details changed for Medeco Developments Limited on 2014-02-27
dot icon26/03/2014
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon26/03/2014
Director's details changed for Sid Barnes on 2014-02-27
dot icon26/03/2014
Secretary's details changed for Mrs Lindsay Horwood on 2014-02-27
dot icon26/03/2014
Secretary's details changed for Medeco Developments Limited on 2014-02-27
dot icon27/02/2014
Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 2014-02-27
dot icon29/11/2013
Termination of appointment of Dominik De Daniel as a director
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/07/2012
Secretary's details changed for Medeco Developments Limited on 2010-12-01
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Statement of company's objects
dot icon22/03/2012
Appointment of Sid Barnes as a director
dot icon21/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Medeco Developments Limited on 2011-06-23
dot icon21/07/2011
Director's details changed for Medeco Developments Limited on 2011-06-23
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 2010-12-01
dot icon11/11/2010
Termination of appointment of Steven Clancy as a director
dot icon11/11/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon11/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon12/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon11/08/2010
Director's details changed for Medeco Developments Limited on 2010-06-23
dot icon11/08/2010
Termination of appointment of Tracey Powers as a director
dot icon11/08/2010
Secretary's details changed for Medeco Developments Limited on 2010-06-23
dot icon11/08/2010
Director's details changed for Mr Steven Clancy on 2010-06-23
dot icon11/08/2010
Secretary's details changed for Ms Sara Benita Sophie Mccracken on 2010-06-23
dot icon08/07/2010
Termination of appointment of Tracey Powers as a director
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of Nicholas Dettmar as a director
dot icon17/11/2009
Appointment of Mr Peter William Searle as a director
dot icon17/11/2009
Appointment of Mr Neil Martin as a director
dot icon13/08/2009
Appointment terminated director catherine king
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 23/06/09; full list of members
dot icon17/04/2009
Director appointed mrs catherine judith king
dot icon16/04/2009
Appointment terminated director tsc resources LTD
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Appointment terminated director steven kirkpatrick
dot icon09/09/2008
Appointment terminated director tsc nominee LIMITED
dot icon09/09/2008
Appointment terminated secretary tsc nominee LIMITED
dot icon21/08/2008
Secretary appointed medeco developments LIMITED
dot icon21/08/2008
Director appointed medeco developments LIMITED
dot icon12/08/2008
Director's change of particulars / tracey brett / 19/07/2008
dot icon06/08/2008
Return made up to 23/06/08; full list of members
dot icon05/08/2008
Appointment terminated director rene schuster
dot icon14/01/2008
New director appointed
dot icon18/12/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon16/08/2007
Amended full accounts made up to 2006-12-31
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
New secretary appointed
dot icon05/07/2007
Return made up to 23/06/07; full list of members
dot icon05/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Director's particulars changed
dot icon05/06/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon26/10/2006
New director appointed
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Secretary's particulars changed
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Return made up to 23/06/06; full list of members
dot icon07/08/2006
Location of register of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ
dot icon18/07/2006
Director resigned
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
New director appointed
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Director resigned
dot icon16/01/2006
Director's particulars changed
dot icon31/08/2005
Director resigned
dot icon22/08/2005
Return made up to 23/06/05; full list of members
dot icon03/08/2005
Full accounts made up to 2005-01-02
dot icon03/08/2004
Return made up to 23/06/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-12-28
dot icon22/10/2003
Full accounts made up to 2002-12-29
dot icon19/09/2003
Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB
dot icon29/08/2003
Return made up to 23/06/03; full list of members
dot icon04/03/2003
Certificate of change of name
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon09/08/2002
Return made up to 23/06/02; full list of members
dot icon10/06/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon30/07/2001
Return made up to 23/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon07/08/2000
Return made up to 23/06/00; full list of members
dot icon14/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon28/03/2000
Secretary resigned;director resigned
dot icon28/03/2000
New secretary appointed
dot icon24/12/1999
Director resigned
dot icon13/10/1999
Auditor's resignation
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
New secretary appointed
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 23/06/99; no change of members
dot icon09/07/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon25/04/1999
Director's particulars changed
dot icon25/02/1999
Director's particulars changed
dot icon05/11/1998
Director's particulars changed
dot icon22/10/1998
Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB
dot icon23/09/1998
Auditor's resignation
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 23/06/98; full list of members
dot icon17/04/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon03/12/1997
Director's particulars changed
dot icon29/09/1997
Director's particulars changed
dot icon26/08/1997
Memorandum and Articles of Association
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 23/06/97; full list of members
dot icon21/05/1997
Secretary's particulars changed
dot icon25/02/1997
Secretary's particulars changed
dot icon14/01/1997
New director appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Director resigned
dot icon04/12/1996
Registered office changed on 04/12/96 from: victory house, 7, selson way, cityharbour london. E14 9GL
dot icon02/10/1996
Resolutions
dot icon26/09/1996
Director resigned
dot icon05/08/1996
Director's particulars changed
dot icon05/08/1996
Director's particulars changed
dot icon29/07/1996
Location - directors service contracts and memoranda
dot icon12/07/1996
Return made up to 23/06/96; full list of members
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Declaration of mortgage charge released/ceased
dot icon19/01/1996
Director's particulars changed
dot icon19/01/1996
Director's particulars changed
dot icon08/11/1995
Director resigned
dot icon18/09/1995
New secretary appointed
dot icon14/09/1995
Secretary resigned
dot icon06/09/1995
New director appointed
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Return made up to 23/06/95; no change of members
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned
dot icon02/06/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 23/06/94; no change of members
dot icon20/07/1994
Director resigned
dot icon20/07/1994
New director appointed
dot icon13/04/1994
Director resigned
dot icon30/03/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 23/06/93; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 23/06/92; no change of members
dot icon03/12/1991
Director resigned
dot icon18/11/1991
Registered office changed on 18/11/91 from: vli house 68-69 st martins lane london WC2N 4JS
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Return made up to 23/06/91; no change of members
dot icon10/09/1991
Particulars of mortgage/charge
dot icon10/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1990
Return made up to 23/06/90; full list of members
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon08/03/1990
Particulars of mortgage/charge
dot icon07/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 23/06/89; full list of members
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon10/08/1988
Particulars of mortgage/charge
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 17/05/88; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Return made up to 21/05/87; full list of members
dot icon06/05/1987
Return made up to 31/12/86; full list of members
dot icon14/03/1987
Full accounts made up to 1985-12-31
dot icon31/07/1986
New director appointed
dot icon05/06/1986
Return made up to 14/11/85; full list of members
dot icon02/04/1980
Certificate of change of name
dot icon01/11/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Daniel Miles
Director
06/04/2021 - 13/07/2023
25
Tagg, Gavin Kenneth
Director
20/02/2019 - 24/03/2023
31
Kirkpatrick, Steven William
Director
26/11/2007 - 22/10/2008
62
Turner-Harding, Nicola Jane
Director
09/03/2022 - Present
5
Allen, Samantha Clare
Secretary
22/12/2022 - Present
-

Persons with Significant Control

3
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 AJILON (UK) LIMITED

AJILON (UK) LIMITED is an(a) Active company incorporated on 01/11/1979 with the registered office located at 10 Bishops Square, London E1 6EG. 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 AJILON (UK) LIMITED?

toggle

AJILON (UK) LIMITED is currently Active. It was registered on 01/11/1979 .

Where is AJILON (UK) LIMITED located?

toggle

AJILON (UK) LIMITED is registered at 10 Bishops Square, London E1 6EG.

What does AJILON (UK) LIMITED do?

toggle

AJILON (UK) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AJILON (UK) LIMITED?

toggle

The latest filing was on 30/12/2025: Audit exemption subsidiary accounts made up to 2024-12-31.