AJT IMPLANTS LIMITED

Register to unlock more data on OkredoRegister

AJT IMPLANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177931

Incorporation date

15/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester House, Lloyd Drive, Ellesmere Port CH65 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Previous accounting period extended from 2024-12-29 to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon26/03/2025
Change of details for Mr Andrew John Tannahill as a person with significant control on 2016-04-06
dot icon03/12/2024
Total exemption full accounts made up to 2023-12-29
dot icon28/09/2024
Secretary's details changed for Andrew John Tannahill on 2024-09-28
dot icon28/09/2024
Director's details changed for Mr Andrew John Tannahill on 2024-09-28
dot icon04/06/2024
Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-04
dot icon08/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-29
dot icon22/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon04/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon22/03/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/12/2015
Director's details changed for Catherine Julia Tannahill on 2014-12-11
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Allen John Minford as a director on 2014-12-10
dot icon07/01/2015
Termination of appointment of Allen John Minford as a secretary on 2014-12-10
dot icon04/11/2014
Appointment of Catherine Julia Tannahill as a director on 2014-09-01
dot icon04/11/2014
Current accounting period shortened from 2015-08-31 to 2014-12-31
dot icon22/10/2014
Appointment of Andrew John Tannahill as a director on 2014-09-01
dot icon22/10/2014
Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom to Moyola House 31 Hawthorn Grove York YO31 7YA on 2014-10-22
dot icon22/10/2014
Appointment of Andrew John Tannahill as a secretary on 2014-09-01
dot icon23/09/2014
Certificate of change of name
dot icon15/08/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.81K
-
0.00
56.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minford, Allen John
Director
15/08/2014 - 10/12/2014
30
Tannahill, Catherine Julia
Director
01/09/2014 - Present
150
Mr Andrew John Tannahill
Director
01/09/2014 - Present
2
Tannahill, Andrew John
Secretary
01/09/2014 - Present
-
Minford, Allen John
Secretary
15/08/2014 - 10/12/2014
-

Persons with Significant Control

1
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 AJT IMPLANTS LIMITED

AJT IMPLANTS LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at Chester House, Lloyd Drive, Ellesmere Port CH65 9HQ. There are currently 3 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 AJT IMPLANTS LIMITED?

toggle

AJT IMPLANTS LIMITED is currently Active. It was registered on 15/08/2014 .

Where is AJT IMPLANTS LIMITED located?

toggle

AJT IMPLANTS LIMITED is registered at Chester House, Lloyd Drive, Ellesmere Port CH65 9HQ.

What does AJT IMPLANTS LIMITED do?

toggle

AJT IMPLANTS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for AJT IMPLANTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with updates.