ANJAY LIMITED

Register to unlock more data on OkredoRegister

ANJAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04192829

Incorporation date

03/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

7 Mauldeth Road, Stockport SK4 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon29/11/2025
Application to strike the company off the register
dot icon22/10/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon17/04/2025
Termination of appointment of Anne Donaldson as a director on 2025-04-01
dot icon17/04/2025
Cessation of Anne Donaldson as a person with significant control on 2025-04-01
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon11/04/2025
Termination of appointment of Anne Donaldson as a secretary on 2025-04-01
dot icon11/04/2025
Appointment of Ms Jill Lavinia Ainsley as a secretary on 2025-04-01
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 7 Mauldeth Road Stockport SK4 3NW on 2022-06-20
dot icon20/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon14/04/2021
Director's details changed for Mrs Anne Donaldson on 2021-04-14
dot icon14/04/2021
Change of details for Mr John Robert Donaldson as a person with significant control on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr John Robert Donaldson on 2021-04-14
dot icon14/04/2021
Change of details for Mrs Anne Donaldson as a person with significant control on 2021-04-14
dot icon25/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/10/2019
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2019-10-30
dot icon29/10/2019
Secretary's details changed for Mrs Anne Donaldson on 2019-10-29
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon04/03/2019
Registered office address changed from Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 2019-03-04
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr John Robert Donaldson on 2010-04-12
dot icon15/04/2010
Director's details changed for Anne Donaldson on 2010-04-12
dot icon04/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/04/2009
Return made up to 03/04/09; no change of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/04/2008
Return made up to 03/04/08; no change of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/05/2007
Return made up to 03/04/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/04/2005
Return made up to 03/04/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/04/2004
Return made up to 03/04/04; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD
dot icon04/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/04/2003
Return made up to 03/04/03; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon17/04/2002
Return made up to 03/04/02; full list of members
dot icon12/07/2001
Accounting reference date shortened from 30/04/02 to 31/01/02
dot icon10/07/2001
Ad 11/05/01--------- £ si 100@1=100 £ ic 1/101
dot icon10/05/2001
Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon03/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+40.71 % *

* during past year

Cash in Bank

£3,975.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
197.55K
-
0.00
4.74K
-
2022
0
195.34K
-
0.00
2.83K
-
2023
0
195.85K
-
0.00
3.98K
-
2023
0
195.85K
-
0.00
3.98K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

195.85K £Ascended0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.98K £Ascended40.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donaldson, Anne
Director
03/04/2001 - 01/04/2025
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/04/2001 - 03/04/2001
16011
Donaldson, John Robert
Director
03/04/2001 - Present
3
Donaldson, Anne
Secretary
03/04/2001 - 01/04/2025
2
LONDON LAW SERVICES LIMITED
Nominee Director
03/04/2001 - 03/04/2001
580

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANJAY LIMITED

ANJAY LIMITED is an(a) Dissolved company incorporated on 03/04/2001 with the registered office located at 7 Mauldeth Road, Stockport SK4 3NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANJAY LIMITED?

toggle

ANJAY LIMITED is currently Dissolved. It was registered on 03/04/2001 and dissolved on 24/02/2026.

Where is ANJAY LIMITED located?

toggle

ANJAY LIMITED is registered at 7 Mauldeth Road, Stockport SK4 3NW.

What does ANJAY LIMITED do?

toggle

ANJAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANJAY LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.