AJU2 LIMITED

Register to unlock more data on OkredoRegister

AJU2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08789491

Incorporation date

25/11/2013

Size

Full

Contacts

Registered address

Registered address

2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2013)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon20/03/2026
Accounts for a small company made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2026
Director's details changed for Mr Russell Steven Coetzee on 2025-02-01
dot icon25/01/2026
Termination of appointment of Leena Hirani as a director on 2026-01-12
dot icon05/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon07/05/2025
Full accounts made up to 2023-12-31
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon20/03/2024
Full accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon18/05/2023
Full accounts made up to 2021-12-31
dot icon24/10/2022
Change of details for Grand City Properties S.A. as a person with significant control on 2022-09-01
dot icon10/06/2022
Full accounts made up to 2020-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon09/06/2022
Change of details for Grand City Properties S.A. as a person with significant control on 2022-05-06
dot icon25/05/2022
Director's details changed for Leena Hirani on 2022-02-14
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-14
dot icon03/11/2021
Termination of appointment of Odelya Vazana as a director on 2021-09-01
dot icon06/09/2021
Appointment of Mr Russell Steven Coetzee as a director on 2021-09-01
dot icon25/08/2021
Director's details changed for Lee# Hirani on 2021-08-25
dot icon25/08/2021
Appointment of Lee# Hirani as a director on 2021-08-25
dot icon14/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon14/05/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Registered office address changed from Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 2021-04-09
dot icon15/09/2020
Termination of appointment of Erez Frisch as a director on 2020-03-31
dot icon15/09/2020
Appointment of Ms. Odelya Vazana as a director on 2020-03-31
dot icon21/01/2020
Registered office address changed from 14 Berkeley Street London W1J 8DX England to Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 2020-01-21
dot icon21/01/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon14/01/2020
Accounts for a small company made up to 2018-12-31
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon05/04/2019
Confirmation statement made on 2018-11-25 with updates
dot icon08/03/2019
Termination of appointment of Geva Dagan as a director on 2019-03-05
dot icon07/03/2019
Appointment of Mr Erez Frisch as a director on 2019-03-05
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Second filing for the notification of Grand City Properties S.A. as a person with significant control
dot icon10/12/2018
Auditor's resignation
dot icon29/10/2018
Appointment of Mr Geva Dagan as a director on 2018-10-26
dot icon29/10/2018
Registered office address changed from 7 Merseyway Stockport Cheshire SK1 1PN to 14 Berkeley Street London W1J 8DX on 2018-10-29
dot icon29/10/2018
Termination of appointment of Ann Jones as a secretary on 2018-10-26
dot icon29/10/2018
Termination of appointment of Ann Jones as a director on 2018-10-26
dot icon29/10/2018
Termination of appointment of Uzi Katz as a director on 2018-10-26
dot icon29/10/2018
Termination of appointment of John Coulter as a director on 2018-10-26
dot icon29/10/2018
Notification of Lofito Limited as a person with significant control on 2018-10-26
dot icon29/10/2018
Cessation of Ann Jones as a person with significant control on 2018-10-26
dot icon29/10/2018
Cessation of John Coulter as a person with significant control on 2018-10-26
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon26/08/2016
Accounts for a small company made up to 2015-12-31
dot icon01/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon25/11/2013
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
31/12/2023
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.43M
-
2.77M
828.54K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirani, Leena
Director
25/08/2021 - 12/01/2026
30
Dagan, Geva
Director
26/10/2018 - 05/03/2019
158
Coulter, John
Director
25/11/2013 - 26/10/2018
11
Jones, Ann
Director
25/11/2013 - 26/10/2018
10
Coetzee, Russell Steven
Director
01/09/2021 - Present
229

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 AJU2 LIMITED

AJU2 LIMITED is an(a) Active company incorporated on 25/11/2013 with the registered office located at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA. 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 AJU2 LIMITED?

toggle

AJU2 LIMITED is currently Active. It was registered on 25/11/2013 .

Where is AJU2 LIMITED located?

toggle

AJU2 LIMITED is registered at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA.

What does AJU2 LIMITED do?

toggle

AJU2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AJU2 LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.