AJR ECO LTD

Register to unlock more data on OkredoRegister

AJR ECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194358

Incorporation date

04/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Brookside, Sumpters Way Temple Farm Industrial Estate, Southend-On-Sea, Essex SS2 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon09/03/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon05/06/2025
Registration of charge 041943580005, created on 2025-06-05
dot icon24/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon15/04/2025
Cessation of Susan Redding as a person with significant control on 2024-06-01
dot icon15/04/2025
Cessation of Alan Joseph Rogers as a person with significant control on 2024-06-01
dot icon15/04/2025
Notification of Ajr Eco (Group) Ltd as a person with significant control on 2024-06-01
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon19/05/2021
Director's details changed for Mr Alan Joseph Rogers on 2021-05-19
dot icon04/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/01/2019
Appointment of Mr James Paul Martin as a director on 2019-01-01
dot icon01/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/04/2018
Termination of appointment of Susan Roanne Redding as a secretary on 2018-04-20
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/04/2014
Registration of charge 041943580004
dot icon04/03/2014
Registration of charge 041943580003
dot icon10/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon19/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon18/10/2011
Certificate of change of name
dot icon05/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/12/2010
Registered office address changed from 304 High Road Benfleet Essex SS7 5HB on 2010-12-13
dot icon18/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 04/04/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/08/2008
Return made up to 04/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 04/04/07; full list of members
dot icon03/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon19/05/2006
Certificate of change of name
dot icon26/04/2006
Certificate of change of name
dot icon25/04/2006
Return made up to 04/04/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon12/04/2005
Secretary's particulars changed
dot icon12/04/2005
Director's particulars changed
dot icon14/01/2005
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon22/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/04/2003
Return made up to 04/04/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon08/05/2002
Return made up to 04/04/02; full list of members
dot icon29/01/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon04/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+73.91 % *

* during past year

Cash in Bank

£406,122.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
487.51K
-
0.00
277.43K
-
2022
7
550.61K
-
0.00
233.53K
-
2023
8
634.12K
-
0.00
406.12K
-
2023
8
634.12K
-
0.00
406.12K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

634.12K £Ascended15.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.12K £Ascended73.91 % *

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
FIRST SECRETARIES LIMITED
Nominee Secretary
04/04/2001 - 04/04/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
04/04/2001 - 04/04/2001
5474
Mr Alan Joseph Rogers
Director
04/04/2001 - Present
11
Martin, James Paul
Director
01/01/2019 - Present
4
Redding, Susan Roanne
Secretary
04/04/2001 - 20/04/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AJR ECO LTD

AJR ECO LTD is an(a) Active company incorporated on 04/04/2001 with the registered office located at Unit 1 Brookside, Sumpters Way Temple Farm Industrial Estate, Southend-On-Sea, Essex SS2 5RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AJR ECO LTD?

toggle

AJR ECO LTD is currently Active. It was registered on 04/04/2001 .

Where is AJR ECO LTD located?

toggle

AJR ECO LTD is registered at Unit 1 Brookside, Sumpters Way Temple Farm Industrial Estate, Southend-On-Sea, Essex SS2 5RR.

What does AJR ECO LTD do?

toggle

AJR ECO LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AJR ECO LTD have?

toggle

AJR ECO LTD had 8 employees in 2023.

What is the latest filing for AJR ECO LTD?

toggle

The latest filing was on 09/03/2026: Unaudited abridged accounts made up to 2025-05-31.