AJNISH LIMITED

Register to unlock more data on OkredoRegister

AJNISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03642577

Incorporation date

01/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferndown, Kewferry Drive, Northwood, Middlesex HA6 2PACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1998)
dot icon11/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon22/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/07/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Confirmation statement made on 2020-10-01 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/11/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon24/06/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Nisha Makan as a director
dot icon05/08/2010
Termination of appointment of Ajay Makan as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon28/10/2009
Director's details changed for Nisha Makan on 2009-10-01
dot icon28/10/2009
Director's details changed for Nagin Makan on 2009-10-01
dot icon28/10/2009
Director's details changed for Ajay Makan on 2009-10-01
dot icon28/10/2009
Director's details changed for Kulsem Makan on 2009-10-01
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Return made up to 01/10/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 01/10/07; full list of members
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Ad 30/04/07--------- £ si 400@1=400 £ ic 198/598
dot icon17/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon28/06/2007
Ad 30/04/07--------- £ si 98@1=98 £ ic 100/198
dot icon22/05/2007
New director appointed
dot icon29/12/2006
Return made up to 01/10/06; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon25/04/2006
Return made up to 01/10/05; full list of members
dot icon18/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/11/2004
Return made up to 01/10/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Return made up to 01/10/03; full list of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon27/06/2003
Return made up to 01/10/02; full list of members
dot icon27/05/2003
Compulsory strike-off action has been discontinued
dot icon27/05/2003
Withdrawal of application for striking off
dot icon04/02/2003
First Gazette notice for voluntary strike-off
dot icon20/12/2002
Application for striking-off
dot icon16/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 01/10/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon30/10/2000
Return made up to 01/10/00; full list of members
dot icon30/01/2000
Accounts for a dormant company made up to 1999-09-30
dot icon30/01/2000
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon04/11/1999
Return made up to 01/10/99; full list of members
dot icon04/11/1999
Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon07/07/1999
Registered office changed on 07/07/99 from: suite 2A crystal house new bedford road luton LU1 1HS
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon01/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-82.80 % *

* during past year

Cash in Bank

£131,583.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
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
2
184.42K
-
0.00
765.03K
-
2022
2
173.87K
-
0.00
131.58K
-
2022
2
173.87K
-
0.00
131.58K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

173.87K £Descended-5.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.58K £Descended-82.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makan, Kulsem
Director
30/04/2007 - Present
2
Makan, Nisha
Director
24/10/2000 - 31/07/2010
3
Makan, Ajay
Director
01/10/1998 - 31/07/2010
2
Makan, Nagin Naran
Director
30/04/2007 - Present
2
Makan, Kulsem
Secretary
30/04/2007 - Present
1

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 AJNISH LIMITED

AJNISH LIMITED is an(a) Active company incorporated on 01/10/1998 with the registered office located at Ferndown, Kewferry Drive, Northwood, Middlesex HA6 2PA. 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 AJNISH LIMITED?

toggle

AJNISH LIMITED is currently Active. It was registered on 01/10/1998 .

Where is AJNISH LIMITED located?

toggle

AJNISH LIMITED is registered at Ferndown, Kewferry Drive, Northwood, Middlesex HA6 2PA.

What does AJNISH LIMITED do?

toggle

AJNISH LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does AJNISH LIMITED have?

toggle

AJNISH LIMITED had 2 employees in 2022.

What is the latest filing for AJNISH LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-01 with no updates.