AJJB LAW LIMITED

Register to unlock more data on OkredoRegister

AJJB LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12194958

Incorporation date

09/09/2019

Size

Small

Contacts

Registered address

Registered address

G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire HX3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2019)
dot icon02/04/2026
Appointment of Mr Leonard Thomas Paine James as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Phillip James Mcgilvray as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Andrew Newton as a director on 2026-03-31
dot icon02/10/2025
Termination of appointment of Leonard Thomas Paine James as a director on 2025-09-30
dot icon30/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Amended accounts for a small company made up to 2024-12-31
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Director's details changed for Mr Benjamin Calvert on 2025-05-01
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon30/04/2025
Appointment of Mr Andrew Newton as a director on 2025-04-30
dot icon10/01/2025
Appointment of Mr Phillip James Mcgilvray as a director on 2025-01-09
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Change of details for Credit Resource Solutions Ltd as a person with significant control on 2024-09-13
dot icon13/09/2024
Director's details changed for Mrs Caroline Burston on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Benjamin Calvert on 2024-09-13
dot icon13/09/2024
Director's details changed for Mr Leonard Thomas Paine James on 2024-09-13
dot icon13/09/2024
Registered office address changed from , G2, G Mill Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2024-09-13
dot icon13/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon03/07/2024
Termination of appointment of Timothy Rupert Anson as a director on 2024-06-30
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/11/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon28/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon01/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon02/02/2022
Termination of appointment of Steven Mcdermott as a director on 2022-02-02
dot icon20/01/2022
Termination of appointment of Elias Reitter as a director on 2022-01-20
dot icon07/01/2022
Director's details changed for Mr Steven Mcdermott on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Leonard Thomas Paine James on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Benjamin Calvert on 2022-01-07
dot icon07/01/2022
Director's details changed for Mrs Caroline Burston on 2022-01-07
dot icon07/01/2022
Director's details changed for Mr Timothy Rupert Anson on 2022-01-07
dot icon07/01/2022
Registered office address changed from , 3rd Floor, West Bowling Mill Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England to G2 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2022-01-07
dot icon02/12/2021
Appointment of Mr Elias Reitter as a director on 2021-11-23
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon13/08/2021
Accounts for a small company made up to 2021-03-31
dot icon17/06/2021
Appointment of Mr Steven Mcdermott as a director on 2021-06-17
dot icon16/06/2021
Appointment of Mr Timothy Rupert Anson as a director on 2021-06-16
dot icon07/04/2021
Termination of appointment of Timothy Rupert Anson as a director on 2021-04-07
dot icon07/04/2021
Termination of appointment of Steven Mcdermott as a director on 2021-04-07
dot icon17/02/2021
Appointment of Mr Timothy Rupert Anson as a director on 2021-02-17
dot icon17/02/2021
Appointment of Mr Steven Mcdermott as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of Julie Calvert as a director on 2021-02-17
dot icon17/02/2021
Termination of appointment of Andrew Mark Calvert as a director on 2021-02-17
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Notification of Credit Resource Solutions Ltd as a person with significant control on 2019-09-10
dot icon13/11/2020
Withdrawal of a person with significant control statement on 2020-11-13
dot icon04/11/2020
Director's details changed for Mr Andrew Calvert on 2019-09-10
dot icon04/11/2020
Director's details changed for Mrs Julie Calvert on 2020-11-04
dot icon04/11/2020
Director's details changed for Mr Benjamin Calvert on 2020-11-04
dot icon04/11/2020
Director's details changed for Mrs Caroline Burston on 2019-09-10
dot icon06/10/2020
Confirmation statement made on 2020-09-08 with updates
dot icon27/05/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon15/04/2020
Termination of appointment of John-Paul Murphy as a director on 2020-04-10
dot icon11/03/2020
Appointment of Mr Leonard Thomas Paine James as a director on 2020-03-11
dot icon07/11/2019
Appointment of Mr John-Paul Murphy as a director on 2019-11-07
dot icon09/09/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

10
2023
change arrow icon+79.27 % *

* during past year

Cash in Bank

£344,921.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
6
231.40K
-
0.00
209.87K
-
2022
6
554.06K
-
0.00
192.40K
-
2023
10
952.34K
-
0.00
344.92K
-
2023
10
952.34K
-
0.00
344.92K
-

Employees

2023

Employees

10 Ascended67 % *

Net Assets(GBP)

952.34K £Ascended71.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.92K £Ascended79.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Julie
Director
09/09/2019 - 17/02/2021
4
Burston, Caroline
Director
09/09/2019 - Present
3
Calvert, Andrew Mark
Director
09/09/2019 - 17/02/2021
8
Calvert, Benjamin
Director
09/09/2019 - Present
3
Mcgilvray, Phillip James
Director
09/01/2025 - 31/03/2026
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AJJB LAW LIMITED

AJJB LAW LIMITED is an(a) Active company incorporated on 09/09/2019 with the registered office located at G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AJJB LAW LIMITED?

toggle

AJJB LAW LIMITED is currently Active. It was registered on 09/09/2019 .

Where is AJJB LAW LIMITED located?

toggle

AJJB LAW LIMITED is registered at G2 G Mill, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX.

What does AJJB LAW LIMITED do?

toggle

AJJB LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AJJB LAW LIMITED have?

toggle

AJJB LAW LIMITED had 10 employees in 2023.

What is the latest filing for AJJB LAW LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Leonard Thomas Paine James as a director on 2026-03-31.