AJR RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

AJR RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01368174

Incorporation date

12/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Forge Mews, 14-16 Church Street, Rickmansworth, Hertfordshire WD3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/03/2026
Registered office address changed from 43-45 Dorset Street London W1U 7NA to The Stables Forge Mews 14-16 Church Street Rickmansworth Hertfordshire WD3 1DH on 2026-03-04
dot icon12/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon18/09/2024
Satisfaction of charge 6 in full
dot icon18/09/2024
Satisfaction of charge 13 in full
dot icon16/08/2024
Cessation of Adrian Peter Stephen Leo Constable as a person with significant control on 2024-06-30
dot icon16/08/2024
Notification of Ahlm Holdings Limited as a person with significant control on 2024-06-30
dot icon16/08/2024
Termination of appointment of Angela Vanessa Ackerman as a director on 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon17/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Satisfaction of charge 21 in full
dot icon11/10/2021
Satisfaction of charge 3 in full
dot icon08/10/2021
Termination of appointment of John Ackerman as a director on 2021-09-29
dot icon08/10/2021
Cessation of John Ackerman as a person with significant control on 2021-09-29
dot icon07/10/2021
Satisfaction of charge 24 in full
dot icon07/10/2021
Satisfaction of charge 2 in full
dot icon07/10/2021
Satisfaction of charge 1 in full
dot icon07/10/2021
Satisfaction of charge 5 in full
dot icon07/10/2021
Satisfaction of charge 4 in full
dot icon07/10/2021
Satisfaction of charge 11 in full
dot icon07/10/2021
Satisfaction of charge 25 in full
dot icon07/10/2021
Satisfaction of charge 22 in full
dot icon08/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/04/2021
Director's details changed for Mrs Lynne Carole Constable on 2021-04-04
dot icon08/04/2021
Director's details changed for Mr Adrian Peter Stephen Leo Constable on 2021-04-04
dot icon08/04/2021
Secretary's details changed for Mr Adrian Peter Stephen Leo Constable on 2021-04-04
dot icon08/04/2021
Change of details for Mr Adrian Peter Stephen Leo Constable as a person with significant control on 2021-04-04
dot icon08/04/2021
Change of details for Mr John Ackerman as a person with significant control on 2021-04-04
dot icon08/04/2021
Director's details changed for Mr John Ackerman on 2021-04-04
dot icon08/04/2021
Director's details changed for Mrs Angela Vanessa Ackerman on 2021-04-04
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon03/05/2011
Full accounts made up to 2010-06-30
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mrs Lynne Carole Constable on 2011-04-05
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 24
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 25
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 23
dot icon16/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mrs Angela Vanessa Ackerman on 2010-04-05
dot icon16/06/2010
Director's details changed for Mrs Lynne Carole Constable on 2010-04-05
dot icon02/06/2010
Accounts for a small company made up to 2009-06-30
dot icon09/07/2009
Accounts for a small company made up to 2008-06-30
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon21/05/2008
Accounts for a small company made up to 2007-06-30
dot icon23/04/2008
Return made up to 05/04/08; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG
dot icon29/05/2007
Return made up to 05/04/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon21/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
Return made up to 05/04/06; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon12/05/2005
Return made up to 05/04/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-06-30
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon07/04/2004
Return made up to 05/04/04; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-06-30
dot icon02/04/2003
Return made up to 05/04/03; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon04/04/2002
Return made up to 05/04/02; full list of members
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon25/05/2001
Return made up to 05/04/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon02/05/2000
Return made up to 05/04/00; full list of members
dot icon19/10/1999
Particulars of mortgage/charge
dot icon01/05/1999
Return made up to 05/04/99; full list of members
dot icon01/05/1999
Full accounts made up to 1998-06-30
dot icon18/02/1999
Particulars of mortgage/charge
dot icon10/05/1998
Accounts for a small company made up to 1997-06-30
dot icon30/04/1998
Return made up to 05/04/98; no change of members
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon17/04/1997
Return made up to 05/04/97; no change of members
dot icon19/09/1996
Particulars of mortgage/charge
dot icon29/03/1996
Return made up to 05/04/96; full list of members
dot icon12/03/1996
Full group accounts made up to 1995-06-30
dot icon05/04/1995
Return made up to 05/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full accounts made up to 1994-06-30
dot icon21/04/1994
Return made up to 05/04/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-06-30
dot icon26/03/1993
Return made up to 05/04/93; full list of members
dot icon07/11/1992
Full accounts made up to 1992-06-30
dot icon07/11/1992
Ad 09/10/92--------- £ si 325000@1=325000 £ ic 25000/350000
dot icon07/11/1992
Nc inc already adjusted 09/10/92
dot icon07/11/1992
Resolutions
dot icon07/04/1992
Return made up to 05/04/92; no change of members
dot icon13/11/1991
Full accounts made up to 1991-06-30
dot icon22/05/1991
Return made up to 10/04/91; no change of members
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon05/07/1990
Full accounts made up to 1989-06-30
dot icon04/07/1990
Return made up to 05/04/90; full list of members
dot icon19/02/1990
Particulars of mortgage/charge
dot icon19/02/1990
Particulars of mortgage/charge
dot icon19/02/1990
Particulars of mortgage/charge
dot icon10/02/1990
Particulars of mortgage/charge
dot icon10/02/1990
Particulars of mortgage/charge
dot icon14/11/1989
Full accounts made up to 1988-06-30
dot icon14/11/1989
Return made up to 01/11/89; full list of members
dot icon28/06/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon29/07/1988
Particulars of mortgage/charge
dot icon18/07/1988
Full accounts made up to 1987-06-30
dot icon18/07/1988
Return made up to 07/07/88; full list of members
dot icon13/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
Particulars of mortgage/charge
dot icon06/04/1988
Full accounts made up to 1986-06-30
dot icon06/04/1988
Return made up to 13/11/87; full list of members
dot icon31/10/1987
Return made up to 05/03/86; full list of members
dot icon11/04/1987
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.68M
-
0.00
618.67K
-
2022
8
6.63M
-
0.00
3.46M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 RENOVATIONS LIMITED

AJR RENOVATIONS LIMITED is an(a) Active company incorporated on 12/05/1978 with the registered office located at The Stables Forge Mews, 14-16 Church Street, Rickmansworth, Hertfordshire WD3 1DH. There is currently no 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 RENOVATIONS LIMITED?

toggle

AJR RENOVATIONS LIMITED is currently Active. It was registered on 12/05/1978 .

Where is AJR RENOVATIONS LIMITED located?

toggle

AJR RENOVATIONS LIMITED is registered at The Stables Forge Mews, 14-16 Church Street, Rickmansworth, Hertfordshire WD3 1DH.

What does AJR RENOVATIONS LIMITED do?

toggle

AJR RENOVATIONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AJR RENOVATIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.