AJS SUNNINGDALE LIMITED

Register to unlock more data on OkredoRegister

AJS SUNNINGDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06862308

Incorporation date

28/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2009)
dot icon18/02/2026
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-02-18
dot icon18/02/2026
Declaration of solvency
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Cessation of Elizabeth Simon as a person with significant control on 2026-01-20
dot icon27/01/2026
Change of details for Mr Adrian John Simon as a person with significant control on 2026-01-20
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon12/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon09/12/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-09
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Notification of Adrian Simon as a person with significant control on 2018-05-15
dot icon15/05/2018
Notification of Elizabeth Simon as a person with significant control on 2018-05-15
dot icon15/05/2018
Withdrawal of a person with significant control statement on 2018-05-15
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon02/03/2016
Director's details changed for Adrian Simon on 2016-03-02
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon28/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.37K
-
0.00
173.79K
-
2022
1
153.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Adrian John
Director
28/03/2009 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJS SUNNINGDALE LIMITED

AJS SUNNINGDALE LIMITED is an(a) Liquidation company incorporated on 28/03/2009 with the registered office located at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJS SUNNINGDALE LIMITED?

toggle

AJS SUNNINGDALE LIMITED is currently Liquidation. It was registered on 28/03/2009 .

Where is AJS SUNNINGDALE LIMITED located?

toggle

AJS SUNNINGDALE LIMITED is registered at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does AJS SUNNINGDALE LIMITED do?

toggle

AJS SUNNINGDALE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AJS SUNNINGDALE LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2026-02-18.