AJVS EXPORT LTD

Register to unlock more data on OkredoRegister

AJVS EXPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07704244

Incorporation date

13/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07704244 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2011)
dot icon15/08/2024
Registered office address changed to PO Box 4385, 07704244 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-15
dot icon15/08/2024
Address of officer Mr Gyorgy Adam changed to 07704244 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-15
dot icon15/08/2024
Address of person with significant control Mr Gyorgy Adam changed to 07704244 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-15
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
Micro company accounts made up to 2021-07-31
dot icon05/07/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon08/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon26/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon25/05/2020
Micro company accounts made up to 2019-07-31
dot icon08/08/2019
Director's details changed for Mr Gyorgy Adam on 2019-08-08
dot icon08/08/2019
Change of details for Mr Gyorgy Adam as a person with significant control on 2019-08-08
dot icon14/06/2019
Director's details changed for Mr Gyorgy Adam on 2019-06-14
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon16/04/2019
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 2019-04-16
dot icon16/04/2019
Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD England to Kemp House 152 - 160 City Road London EC1V 2NX on 2019-04-16
dot icon12/04/2019
Notification of Gyorgy Adam as a person with significant control on 2019-04-12
dot icon12/04/2019
Cessation of Vitalij Gordevic as a person with significant control on 2019-04-12
dot icon12/04/2019
Termination of appointment of Vitalij Gordevic as a director on 2019-04-12
dot icon12/04/2019
Appointment of Mr Gyorgy Adam as a director on 2019-04-12
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon20/02/2019
Notification of Vitalij Gordevic as a person with significant control on 2019-02-20
dot icon19/02/2019
Termination of appointment of Valery Shustsitski as a director on 2019-02-19
dot icon19/02/2019
Cessation of Valery Shustsitski as a person with significant control on 2019-02-19
dot icon19/02/2019
Registered office address changed from 284 Southgate Office Village, Bloc a, 2nd Floor Chase Road London N14 6HF England to Daws House 33-35 Daws Lane London NW7 4SD on 2019-02-19
dot icon17/01/2019
Appointment of Mr Vitalij Gordevic as a director on 2019-01-17
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Registered office address changed from Southgate Office Village Bloc a, 2nd Floor 284 Chase Road London N14 6HF England to 284 Southgate Office Village, Bloc a, 2nd Floor Chase Road London N14 6HF on 2018-07-10
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon09/07/2018
Registered office address changed from Suite 18, East London Office Centre 80-84 st. Mary Road London E17 9RE England to Southgate Office Village Bloc a, 2nd Floor 284 Chase Road London N14 6HF on 2018-07-09
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon24/07/2017
Registered office address changed from Suite 17, East London Office Centre 80-86 st. Mary Road London E17 9RE to Suite 18, East London Office Centre 80-84 st. Mary Road London E17 9RE on 2017-07-24
dot icon25/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon16/07/2015
Registered office address changed from Eloc Suite 6 80-86 st. Mary Road London E17 9RE to Suite 17, East London Office Centre 80-86 st. Mary Road London E17 9RE on 2015-07-16
dot icon09/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Valery Shustsitski on 2013-03-26
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-04-29
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Audrius Jakubenas as a director
dot icon13/07/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
16/04/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
197.52K
-
0.00
-
-
2021
0
197.52K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

197.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Audrius Jakubėnas
Director
13/07/2011 - 30/05/2012
4
Adam, Gyorgy
Director
12/04/2019 - Present
3
Shustsitski, Valery
Director
13/07/2011 - 19/02/2019
5
Gordevic, Vitalij
Director
17/01/2019 - 12/04/2019
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

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 AJVS EXPORT LTD

AJVS EXPORT LTD is an(a) Active company incorporated on 13/07/2011 with the registered office located at 4385, 07704244 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AJVS EXPORT LTD?

toggle

AJVS EXPORT LTD is currently Active. It was registered on 13/07/2011 .

Where is AJVS EXPORT LTD located?

toggle

AJVS EXPORT LTD is registered at 4385, 07704244 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AJVS EXPORT LTD do?

toggle

AJVS EXPORT LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AJVS EXPORT LTD?

toggle

The latest filing was on 15/08/2024: Registered office address changed to PO Box 4385, 07704244 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-15.