AJK WOODFLOORING LTD

Register to unlock more data on OkredoRegister

AJK WOODFLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03966251

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Post Office Walk, Hertford, Herts SG14 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon14/10/2025
Cancellation of shares. Statement of capital on 2025-10-09
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/12/2024
Purchase of own shares.
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/11/2024
Termination of appointment of Craig Kelly as a director on 2024-11-24
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/06/2024
Satisfaction of charge 039662510004 in full
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Particulars of variation of rights attached to shares
dot icon02/04/2022
Statement of company's objects
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Change of share class name or designation
dot icon08/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon03/11/2021
Director's details changed for Mr Craig Kelly on 2021-09-30
dot icon03/11/2021
Director's details changed for Mr Justin Campbell on 2021-09-30
dot icon03/11/2021
Director's details changed for Anthony Reginald Campbell on 2021-09-30
dot icon03/11/2021
Secretary's details changed for John Playfair Associates on 2021-09-30
dot icon03/11/2021
Change of details for Mr Justin Campbell as a person with significant control on 2021-09-30
dot icon03/11/2021
Change of details for Mr Anthony Reginald Campbell as a person with significant control on 2021-09-30
dot icon03/11/2021
Registered office address changed from 103 Crane Mead Ware SG12 9PY England to 4 Post Office Walk Hertford Herts SG14 1DL on 2021-11-03
dot icon19/04/2021
Cessation of Kellie Campbell as a person with significant control on 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/08/2020
Appointment of Mr Craig Kelly as a director on 2020-07-31
dot icon04/05/2020
Termination of appointment of Jeremy Higson as a director on 2020-05-04
dot icon21/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/02/2020
Satisfaction of charge 039662510005 in full
dot icon29/10/2019
Satisfaction of charge 2 in full
dot icon03/09/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon31/07/2019
Registration of charge 039662510005, created on 2019-07-31
dot icon30/05/2019
Registration of charge 039662510004, created on 2019-05-30
dot icon24/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon17/04/2018
Notification of Kellie Campbell as a person with significant control on 2017-04-05
dot icon17/04/2018
Notification of Justin Campbell as a person with significant control on 2017-04-05
dot icon17/04/2018
Termination of appointment of Lewis Cook as a director on 2018-03-31
dot icon13/12/2017
Registered office address changed from The Old Court House 26a Church Street Bishop's Stortford Herts CM23 2LY to 103 Crane Mead Ware SG12 9PY on 2017-12-13
dot icon13/12/2017
Appointment of John Playfair Associates as a secretary on 2017-12-13
dot icon13/12/2017
Termination of appointment of Marilyn Campbell as a secretary on 2017-12-13
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon28/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon28/06/2017
Notification of Anthony Reginald Campbell as a person with significant control on 2016-04-06
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Termination of appointment of Robert John Brownett as a director on 2015-12-31
dot icon14/04/2016
Satisfaction of charge 039662510003 in full
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Jeremy Higson as a director on 2016-03-15
dot icon02/03/2016
Registration of charge 039662510003, created on 2016-02-29
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Termination of appointment of Kellie Lisa Campbell as a director on 2015-11-19
dot icon05/05/2015
Appointment of Miss Kellie Lisa Campbell as a director on 2015-04-06
dot icon16/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Robert John Brownett as a director on 2014-12-09
dot icon12/01/2015
Appointment of Mr Lewis Cook as a director on 2014-12-09
dot icon12/01/2015
Appointment of Mr Justin Campbell as a director on 2014-12-08
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Justin Campbell as a director
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Justin Campbell on 2012-04-06
dot icon28/08/2012
Termination of appointment of Kellie Campbell as a director
dot icon28/08/2012
Director's details changed for Anthony Reginald Campbell on 2012-04-06
dot icon28/08/2012
Secretary's details changed for Marilyn Campbell on 2012-04-06
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Miss Kellie Lisa Campbell as a director
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon15/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/04/2010
Director's details changed for Anthony Reginald Campbell on 2010-04-06
dot icon05/03/2010
Director's details changed for Justin Campbell on 2010-01-29
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 06/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 06/04/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 06/04/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Secretary's particulars changed
dot icon01/09/2006
Registered office changed on 01/09/06 from: unit 10 links business centre raynham road bishops stortford hertfordshire CM23 5NZ
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 06/04/06; full list of members
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 06/04/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 06/04/04; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon08/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Director resigned
dot icon30/04/2003
Return made up to 06/04/03; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/09/2002
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 06/04/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 06/04/01; full list of members
dot icon26/01/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon17/10/2000
Registered office changed on 17/10/00 from: cherry croft ginns road, stocking pelham buntingford hertfordshire SG9 0JD
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon-10.28 % *

* during past year

Cash in Bank

£98,325.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
441.45K
-
0.00
109.59K
-
2022
10
484.10K
-
0.00
98.33K
-
2022
10
484.10K
-
0.00
98.33K
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

484.10K £Ascended9.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.33K £Descended-10.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Craig
Director
31/07/2020 - 24/11/2024
2
Higson, Jeremy
Director
15/03/2016 - 04/05/2020
1
Mr Justin Campbell
Director
06/04/2000 - 13/02/2014
9
Mr Justin Campbell
Director
08/12/2014 - Present
9
Mr Lewis Cook
Director
09/12/2014 - 31/03/2018
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AJK WOODFLOORING LTD

AJK WOODFLOORING LTD is an(a) Active company incorporated on 06/04/2000 with the registered office located at 4 Post Office Walk, Hertford, Herts SG14 1DL. 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 AJK WOODFLOORING LTD?

toggle

AJK WOODFLOORING LTD is currently Active. It was registered on 06/04/2000 .

Where is AJK WOODFLOORING LTD located?

toggle

AJK WOODFLOORING LTD is registered at 4 Post Office Walk, Hertford, Herts SG14 1DL.

What does AJK WOODFLOORING LTD do?

toggle

AJK WOODFLOORING LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does AJK WOODFLOORING LTD have?

toggle

AJK WOODFLOORING LTD had 10 employees in 2022.

What is the latest filing for AJK WOODFLOORING LTD?

toggle

The latest filing was on 14/10/2025: Cancellation of shares. Statement of capital on 2025-10-09.