AJL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AJL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309349

Incorporation date

09/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Harlech Road, Abbots Langley, Hertfordshire WD5 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon04/02/2026
Registration of charge 053093490056, created on 2026-02-04
dot icon18/12/2025
Registration of charge 053093490054, created on 2025-12-18
dot icon18/12/2025
Registration of charge 053093490055, created on 2025-12-18
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon22/10/2025
Registration of charge 053093490053, created on 2025-10-22
dot icon24/07/2025
Registration of charge 053093490052, created on 2025-07-23
dot icon04/07/2025
Satisfaction of charge 7 in full
dot icon04/07/2025
Satisfaction of charge 053093490017 in full
dot icon04/07/2025
Satisfaction of charge 053093490024 in full
dot icon04/07/2025
Satisfaction of charge 053093490018 in full
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon15/11/2024
Registration of charge 053093490051, created on 2024-10-31
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Registration of charge 053093490050, created on 2024-05-21
dot icon07/05/2024
Registration of charge 053093490048, created on 2024-04-30
dot icon07/05/2024
Registration of charge 053093490049, created on 2024-04-30
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon01/11/2023
Registration of charge 053093490047, created on 2023-11-01
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Registration of charge 053093490046, created on 2022-07-01
dot icon20/06/2022
Registration of charge 053093490045, created on 2022-06-17
dot icon17/06/2022
Registration of charge 053093490044, created on 2022-06-15
dot icon01/06/2022
Registration of charge 053093490043, created on 2022-06-01
dot icon30/05/2022
Registration of charge 053093490041, created on 2022-05-26
dot icon28/05/2022
Registration of a charge with Charles court order to extend. Charge code 053093490042, created on 2020-12-17
dot icon13/05/2022
Registration of charge 053093490040, created on 2022-05-12
dot icon22/04/2022
Registration of charge 053093490039, created on 2022-04-11
dot icon05/02/2022
Registration of charge 053093490038, created on 2022-01-28
dot icon25/01/2022
Registration of a charge with Charles court order to extend. Charge code 053093490037, created on 2020-12-18
dot icon23/12/2021
Registration of charge 053093490036, created on 2021-12-17
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon02/12/2021
Registration of charge 053093490033, created on 2021-11-19
dot icon02/12/2021
Registration of charge 053093490034, created on 2021-11-19
dot icon02/12/2021
Registration of charge 053093490035, created on 2021-11-24
dot icon24/11/2021
Registration of charge 053093490030, created on 2021-11-19
dot icon24/11/2021
Registration of charge 053093490031, created on 2021-11-19
dot icon24/11/2021
Registration of charge 053093490032, created on 2021-11-19
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Registration of charge 053093490029, created on 2021-04-30
dot icon13/05/2021
Registration of charge 053093490028, created on 2021-05-12
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon19/03/2021
Registration of charge 053093490027, created on 2021-03-18
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon07/10/2020
Registration of charge 053093490026, created on 2020-10-02
dot icon26/06/2020
Registration of a charge
dot icon19/06/2020
Registration of charge 053093490025, created on 2020-06-12
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Registration of charge 053093490024, created on 2020-05-19
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/10/2019
Registration of charge 053093490023, created on 2019-10-09
dot icon23/10/2019
Registration of charge 053093490022, created on 2019-10-09
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Registration of charge 053093490021, created on 2019-03-29
dot icon25/03/2019
Registration of charge 053093490020, created on 2019-03-08
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon16/10/2018
Registration of charge 053093490019, created on 2018-10-10
dot icon16/10/2018
Satisfaction of charge 4 in full
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon31/08/2017
Registration of charge 053093490018, created on 2017-08-16
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Registration of charge 053093490017, created on 2017-03-16
dot icon12/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon26/08/2015
Appointment of Mrs Justine Ludlam as a director on 2015-08-25
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2014
Director's details changed for Adam Jerome Ludlam on 2014-12-01
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Registered office address changed from 40 Greenacres Hemel Hempstead Hertfordshire HP2 4NA England on 2012-07-11
dot icon09/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from 40 Greenacres Leverstock Green Hemel Hempstead Hertfordshire HP2 4NA United Kingdom on 2011-08-11
dot icon27/07/2011
Director's details changed for Adam Jerome Ludlam on 2011-07-22
dot icon27/07/2011
Secretary's details changed for Justine Ludlam on 2011-07-22
dot icon27/07/2011
Registered office address changed from 2 Swan Mead Hemel Hempstead Hertfordshire HP3 9DG on 2011-07-27
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon01/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/12/2009
Director's details changed for Adam Jerome Ludlam on 2009-12-08
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/07/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 09/12/06; full list of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 09/12/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon04/01/2005
New director appointed
dot icon23/12/2004
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon23/12/2004
Registered office changed on 23/12/04 from: kemp house 152-160 city road london EC1V 2NX
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Ad 09/12/04-15/12/04 £ si 99@1=99 £ ic 1/100
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
Director resigned
dot icon09/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+109.73 % *

* during past year

Cash in Bank

£116,061.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.82K
-
0.00
34.23K
-
2022
2
1.06M
-
0.00
55.34K
-
2023
2
1.06M
-
0.00
116.06K
-
2023
2
1.06M
-
0.00
116.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.06M £Ascended0.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.06K £Ascended109.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uk Directors Ltd
Director
09/12/2004 - 09/12/2004
706
Ludlam, Justine
Director
25/08/2015 - Present
2
Ludlam, Adam Jerome
Director
09/12/2004 - Present
14
UK SECRETARIES LTD
Corporate Secretary
09/12/2004 - 09/12/2004
1298
Ludlam, Justine
Secretary
09/12/2004 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJL PROPERTY INVESTMENTS LIMITED

AJL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 82 Harlech Road, Abbots Langley, Hertfordshire WD5 0BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJL PROPERTY INVESTMENTS LIMITED?

toggle

AJL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 09/12/2004 .

Where is AJL PROPERTY INVESTMENTS LIMITED located?

toggle

AJL PROPERTY INVESTMENTS LIMITED is registered at 82 Harlech Road, Abbots Langley, Hertfordshire WD5 0BF.

What does AJL PROPERTY INVESTMENTS LIMITED do?

toggle

AJL PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AJL PROPERTY INVESTMENTS LIMITED have?

toggle

AJL PROPERTY INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for AJL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Registration of charge 053093490056, created on 2026-02-04.