AJP MEDIATIONS LIMITED

Register to unlock more data on OkredoRegister

AJP MEDIATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09991726

Incorporation date

08/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2016)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon06/11/2024
Declaration of solvency
dot icon06/11/2024
Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-11-06
dot icon14/10/2024
Change of details for Mr Andrew John Paton as a person with significant control on 2022-05-19
dot icon14/10/2024
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Current accounting period shortened from 2025-03-31 to 2024-09-30
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon26/06/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Cessation of Catherine Enid Paton as a person with significant control on 2022-05-19
dot icon10/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/06/2022
Purchase of own shares.
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Cancellation of shares. Statement of capital on 2022-05-19
dot icon19/05/2022
Termination of appointment of Catherine Enid Paton as a director on 2022-05-19
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Director's details changed for Mr Andrew John Paton on 2021-05-24
dot icon24/05/2021
Director's details changed for Mrs Catherine Enid Paton on 2021-05-24
dot icon24/05/2021
Registered office address changed from 81 Stoke Road Leighton Buzzard Bedfordshire LU7 2SP England to 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 2021-05-24
dot icon12/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/07/2019
Director's details changed for Mr Andrew John Paton on 2019-07-24
dot icon24/07/2019
Director's details changed for Mrs Catherine Enid Paton on 2019-07-24
dot icon24/07/2019
Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS England to 81 Stoke Road Leighton Buzzard Bedfordshire LU72SP on 2019-07-24
dot icon28/02/2019
Director's details changed for Mr Andrew John Paton on 2019-02-26
dot icon26/02/2019
Change of details for Mr Andrew John Paton as a person with significant control on 2019-02-26
dot icon26/02/2019
Change of details for Mrs Catherine Enid Paton as a person with significant control on 2019-02-26
dot icon26/02/2019
Director's details changed for Mrs Catherine Enid Paton on 2019-02-26
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/09/2018
Director's details changed for Mr Andrew John Paton on 2018-09-03
dot icon03/09/2018
Change of details for Mr Andrew John Paton as a person with significant control on 2018-09-03
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon29/02/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon08/02/2016
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/02/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
222.81K
-
0.00
-
-
2023
1
256.83K
-
0.00
-
-
2024
1
293.52K
-
0.00
-
-
2024
1
293.52K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

293.52K £Ascended14.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Enid Paton
Director
08/02/2016 - 19/05/2022
-
Paton, Andrew John
Director
08/02/2016 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AJP MEDIATIONS LIMITED

AJP MEDIATIONS LIMITED is an(a) Liquidation company incorporated on 08/02/2016 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJP MEDIATIONS LIMITED?

toggle

AJP MEDIATIONS LIMITED is currently Liquidation. It was registered on 08/02/2016 .

Where is AJP MEDIATIONS LIMITED located?

toggle

AJP MEDIATIONS LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does AJP MEDIATIONS LIMITED do?

toggle

AJP MEDIATIONS LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does AJP MEDIATIONS LIMITED have?

toggle

AJP MEDIATIONS LIMITED had 1 employees in 2024.

What is the latest filing for AJP MEDIATIONS LIMITED?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-10-23.