AJR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AJR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037447

Incorporation date

20/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire ST6 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon12/06/2024
Notification of James Duncan Smith as a person with significant control on 2024-06-03
dot icon12/06/2024
Cessation of Anthony Duncan Smith as a person with significant control on 2024-06-03
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon20/07/2022
Director's details changed for Mr James Duncan Smith on 2022-01-01
dot icon10/02/2022
Termination of appointment of Sarah Louise Harding as a director on 2021-11-29
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon11/08/2021
Termination of appointment of Neil Gordon Garratt as a secretary on 2021-03-31
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon15/11/2019
Appointment of Mr James Duncan Smith as a director on 2019-10-29
dot icon15/11/2019
Appointment of Mrs Sarah Louise Harding as a director on 2019-10-29
dot icon30/10/2019
Change of details for Mr Anthony Duncan Smith as a person with significant control on 2019-07-21
dot icon30/10/2019
Cessation of Robert Edward Dewberry as a person with significant control on 2019-07-21
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon17/01/2019
Statement by Directors
dot icon17/01/2019
Statement of capital on 2019-01-17
dot icon17/01/2019
Solvency Statement dated 31/12/18
dot icon17/01/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon07/02/2018
Memorandum and Articles of Association
dot icon19/12/2017
Purchase of own shares.
dot icon08/12/2017
Cancellation of shares. Statement of capital on 2017-11-24
dot icon08/12/2017
Resolutions
dot icon07/12/2017
Termination of appointment of Robert Edward Dewberry as a director on 2017-11-24
dot icon02/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon07/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon03/09/2010
Director's details changed for Robert Edward Dewbrry on 2010-07-20
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 20/07/09; full list of members
dot icon14/08/2009
Secretary's change of particulars / neil garratt / 27/10/2007
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Return made up to 20/07/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/09/2007
Return made up to 20/07/07; no change of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 20/07/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 20/07/05; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 20/07/04; full list of members
dot icon06/02/2004
Secretary resigned;director resigned
dot icon06/02/2004
New secretary appointed
dot icon26/01/2004
Resolutions
dot icon15/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 20/07/03; full list of members
dot icon29/07/2002
Return made up to 20/07/02; full list of members
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon04/09/2001
Certificate of change of name
dot icon31/07/2001
Return made up to 20/07/01; full list of members
dot icon15/03/2001
Statement of affairs
dot icon15/03/2001
Ad 31/12/00--------- £ si 15000@1=15000 £ ic 3/15003
dot icon15/03/2001
Nc inc already adjusted 31/12/00
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon28/02/2001
Ad 31/12/00--------- £ si 2@1=2 £ ic 1/3
dot icon28/02/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon27/11/2000
Registered office changed on 27/11/00 from: 31 corsham street london N1 6DR
dot icon24/11/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
Secretary resigned
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
19/07/2000 - 01/08/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
19/07/2000 - 01/08/2000
6842
Mr Robert Edward Dewberry
Director
01/08/2000 - 23/11/2017
1
Smith, Anthony Duncan
Director
02/08/2000 - Present
8
Humphries, John
Director
01/08/2000 - 13/01/2004
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJR HOLDINGS LIMITED

AJR HOLDINGS LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire ST6 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJR HOLDINGS LIMITED?

toggle

AJR HOLDINGS LIMITED is currently Active. It was registered on 20/07/2000 .

Where is AJR HOLDINGS LIMITED located?

toggle

AJR HOLDINGS LIMITED is registered at Stoke Galvanising Ltd, Nevada Lane Burslem, Stoke On Trent, Staffordshire ST6 2BN.

What does AJR HOLDINGS LIMITED do?

toggle

AJR HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AJR HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.