AJK CONSULT LIMITED

Register to unlock more data on OkredoRegister

AJK CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08725220

Incorporation date

09/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08725220 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2013)
dot icon30/10/2024
Address of officer Mr Edgars Bartkevics changed to 08725220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Address of person with significant control Mr Mohamed Amin Hussein changed to 08725220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30
dot icon30/10/2024
Registered office address changed to PO Box 4385, 08725220 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30
dot icon30/08/2024
Registered office address changed
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Termination of appointment of Mohamed Amin Hussein as a director on 2023-04-28
dot icon10/03/2023
Registered office address changed from None Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 2023-03-10
dot icon09/03/2023
Registered office address changed from 132 -134 132-134 Great Ancoats Street Manchester M4 6DE England to None Moston Lane Manchester M40 9WB on 2023-03-09
dot icon24/02/2023
Appointment of Mr Edgars Bartkevics as a director on 2023-02-21
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon09/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon03/10/2022
Termination of appointment of Edgars Bartkevics as a director on 2022-10-03
dot icon03/10/2022
Cessation of Edgars Bartkevics as a person with significant control on 2022-10-03
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/09/2022
Registered office address changed from 132-134 132-134 Great Ancoats Street Manchester England to 132 -134 132-134 Great Ancoats Street Manchester M4 6DE on 2022-09-30
dot icon01/03/2022
Registered office address changed from Unit 1 Bredbury Park Way Bredbury Stockport SK6 2SN England to 132-134 132-134 Great Ancoats Street Manchester on 2022-03-01
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon10/01/2022
Notification of Mohamed Amin Hussein as a person with significant control on 2022-01-10
dot icon18/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Appointment of Mr Mohamed Amin Hussein as a director on 2021-12-15
dot icon02/12/2021
Notification of Edgars Bartkevics as a person with significant control on 2021-11-24
dot icon02/12/2021
Termination of appointment of Ajibola Kukoyi as a director on 2021-11-22
dot icon23/11/2021
Cessation of Ajibola Adeniyi Kukoyi as a person with significant control on 2021-11-22
dot icon23/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon07/10/2021
Appointment of Mr Edgars Bartkevics as a director on 2021-10-06
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon13/09/2019
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Unit 1 Bredbury Park Way Bredbury Stockport SK6 2SN on 2019-09-13
dot icon21/05/2019
Micro company accounts made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon19/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon08/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon02/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon09/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

100
2021
change arrow icon0 % *

* during past year

Cash in Bank

£82,736.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
20/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
70.04K
-
0.00
82.74K
-
2021
100
70.04K
-
0.00
82.74K
-

Employees

2021

Employees

100 Ascended- *

Net Assets(GBP)

70.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartkevics, Edgars
Director
06/10/2021 - 03/10/2022
8
Bartkevics, Edgars
Director
21/02/2023 - Present
8
Mr Ajibola Adeniyi Kukoyi
Director
09/10/2013 - 22/11/2021
8
Hussein, Mohamed Amin
Director
15/12/2021 - 28/04/2023
2

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AJK CONSULT LIMITED

AJK CONSULT LIMITED is an(a) Active company incorporated on 09/10/2013 with the registered office located at 4385, 08725220 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of AJK CONSULT LIMITED?

toggle

AJK CONSULT LIMITED is currently Active. It was registered on 09/10/2013 .

Where is AJK CONSULT LIMITED located?

toggle

AJK CONSULT LIMITED is registered at 4385, 08725220 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AJK CONSULT LIMITED do?

toggle

AJK CONSULT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AJK CONSULT LIMITED have?

toggle

AJK CONSULT LIMITED had 100 employees in 2021.

What is the latest filing for AJK CONSULT LIMITED?

toggle

The latest filing was on 30/10/2024: Address of officer Mr Edgars Bartkevics changed to 08725220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-30.