AJV DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AJV DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08337255

Incorporation date

19/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

118c Collier Row Road, Romford RM5 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2012)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon25/06/2025
Registration of charge 083372550011, created on 2025-06-24
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon19/04/2023
Satisfaction of charge 083372550005 in full
dot icon19/04/2023
Satisfaction of charge 083372550004 in full
dot icon19/04/2023
Satisfaction of charge 083372550006 in full
dot icon22/03/2023
Registration of charge 083372550010, created on 2023-03-21
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB England to 118C Collier Row Road Romford RM5 2BB on 2022-09-28
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon12/05/2022
Registration of charge 083372550009, created on 2022-05-12
dot icon10/01/2022
Registration of charge 083372550008, created on 2022-01-07
dot icon31/12/2021
Registration of charge 083372550007, created on 2021-12-23
dot icon08/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Registration of charge 083372550005, created on 2019-06-03
dot icon04/06/2019
Registration of charge 083372550006, created on 2019-06-03
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon10/10/2018
Registered office address changed from 118 Collier Row Road Romford England to 118 Collier Row Road Romford Essex RM5 2BB on 2018-10-10
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Registered office address changed from Marlborough Business Centre 96 George Lane South Woodford London E18 1AD to 118 Collier Row Road Romford on 2018-09-18
dot icon18/09/2018
Director's details changed for Mr Vishal Kapoor on 2018-09-18
dot icon18/09/2018
Director's details changed for Mr Vikas Kapoor on 2018-09-18
dot icon06/06/2018
Registration of charge 083372550004, created on 2018-06-01
dot icon31/05/2018
Registration of charge 083372550003, created on 2018-05-25
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon06/01/2017
Director's details changed for Mr Vishal Kapoor on 2017-01-06
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon13/11/2015
Director's details changed for Mr Vishal Kapoor on 2015-11-01
dot icon13/11/2015
Director's details changed for Mr Vikas Kapoor on 2015-11-01
dot icon05/10/2015
Appointment of Mr Vikas Kapoor as a director on 2015-09-14
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Registration of charge 083372550002, created on 2015-08-28
dot icon24/04/2015
Registration of charge 083372550001, created on 2015-04-23
dot icon24/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
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
2.66M
-
0.00
197.41K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapoor, Vikas
Director
14/09/2015 - Present
13
Mr Vishal Kapoor
Director
19/12/2012 - Present
22

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJV DEVELOPMENTS LTD

AJV DEVELOPMENTS LTD is an(a) Active company incorporated on 19/12/2012 with the registered office located at 118c Collier Row Road, Romford RM5 2BB. 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 AJV DEVELOPMENTS LTD?

toggle

AJV DEVELOPMENTS LTD is currently Active. It was registered on 19/12/2012 .

Where is AJV DEVELOPMENTS LTD located?

toggle

AJV DEVELOPMENTS LTD is registered at 118c Collier Row Road, Romford RM5 2BB.

What does AJV DEVELOPMENTS LTD do?

toggle

AJV DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AJV DEVELOPMENTS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.