ANDJO DERIVATIVES LTD

Register to unlock more data on OkredoRegister

ANDJO DERIVATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321874

Incorporation date

13/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Tor Bryan, Ingatestone, Essex CM4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon14/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon15/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon31/08/2018
Director's details changed for Mrs Joanne Luxford on 2018-08-07
dot icon31/08/2018
Change of details for Mrs Joanne Luxford as a person with significant control on 2018-08-07
dot icon31/08/2018
Change of details for Mr Andrew William Luxford as a person with significant control on 2018-08-07
dot icon31/08/2018
Director's details changed for Mr Andrew William Luxford on 2018-08-07
dot icon31/08/2018
Registered office address changed from 54 Tor Bryan Ingatestone Essex CM4 9HN England to 54 Tor Bryan Ingatestone Essex CM4 9HN on 2018-08-31
dot icon31/08/2018
Registered office address changed from Branchford Manor Horseman Side Brentwood Essex CM14 5st to 54 Tor Bryan Ingatestone Essex CM4 9HN on 2018-08-31
dot icon13/04/2018
Micro company accounts made up to 2017-03-31
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon06/04/2013
Registered office address changed from Branchford Manor Horseman Side Brentwood Essex CM14 5ST United Kingdom on 2013-04-06
dot icon06/04/2013
Director's details changed for Joanne Luxford on 2013-03-25
dot icon06/04/2013
Director's details changed for Andrew William Luxford on 2013-03-24
dot icon06/04/2013
Termination of appointment of Roderick Coult as a secretary
dot icon27/03/2013
Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex RM12 0BT on 2013-03-27
dot icon03/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/04/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/04/2010
Certificate of change of name
dot icon12/04/2010
Change of name notice
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon24/11/2009
Director's details changed for Joanne Luxford on 2009-10-01
dot icon24/11/2009
Director's details changed for Andrew Luxford on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 13/11/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 13/11/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 13/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 13/11/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/11/2004
Return made up to 13/11/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 13/11/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/01/2003
Return made up to 13/11/02; full list of members
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon13/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
796.69K
-
0.00
-
-
2022
3
784.21K
-
0.00
-
-
2023
3
772.76K
-
0.00
-
-
2023
3
772.76K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

772.76K £Descended-1.46 % *

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
Mrs Joanne Luxford
Director
13/11/2001 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/11/2001 - 13/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/11/2001 - 13/11/2001
43699
Mr Andrew William Luxford
Director
13/11/2001 - Present
1
Coult, Roderick Michael
Secretary
13/11/2001 - 28/03/2013
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDJO DERIVATIVES LTD

ANDJO DERIVATIVES LTD is an(a) Active company incorporated on 13/11/2001 with the registered office located at 54 Tor Bryan, Ingatestone, Essex CM4 9HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDJO DERIVATIVES LTD?

toggle

ANDJO DERIVATIVES LTD is currently Active. It was registered on 13/11/2001 .

Where is ANDJO DERIVATIVES LTD located?

toggle

ANDJO DERIVATIVES LTD is registered at 54 Tor Bryan, Ingatestone, Essex CM4 9HN.

What does ANDJO DERIVATIVES LTD do?

toggle

ANDJO DERIVATIVES LTD operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

How many employees does ANDJO DERIVATIVES LTD have?

toggle

ANDJO DERIVATIVES LTD had 3 employees in 2023.

What is the latest filing for ANDJO DERIVATIVES LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-13 with no updates.