ANJO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANJO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06282812

Incorporation date

18/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Urban Hive, Theydon Road, London E5 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2007)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Termination of appointment of Barrie James Felgate as a secretary on 2020-05-09
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/06/2017
Notification of Gerrit Johann Boeschoten as a person with significant control on 2017-06-18
dot icon26/04/2017
Registration of charge 062828120003, created on 2017-04-13
dot icon26/04/2017
Satisfaction of charge 1 in full
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon12/11/2015
Registered office address changed from Hartfield Place 40-44, High Street, Northwood Middlesex HA6 1BN to 9 Urban Hive Theydon Road London E5 9BQ on 2015-11-12
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/08/2011
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon29/07/2011
Accounts for a small company made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/07/2009
Return made up to 18/06/09; full list of members
dot icon03/06/2009
Auditor's resignation
dot icon17/02/2009
Return made up to 18/06/08; full list of members; amend
dot icon02/02/2009
Accounts for a small company made up to 2007-12-31
dot icon27/01/2009
Secretary appointed mr barrie james felgate
dot icon27/01/2009
Appointment terminated secretary rcfm LTD
dot icon04/11/2008
Return made up to 18/06/08; full list of members; amend
dot icon22/10/2008
Capitals not rolled up
dot icon21/10/2008
Gbp nc 1000/160000\01/12/07
dot icon22/07/2008
Return made up to 18/06/08; full list of members
dot icon12/06/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
Registered office changed on 21/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned
dot icon18/06/2007
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+979.05 % *

* during past year

Cash in Bank

£67,797.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
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
812.51K
-
0.00
9.51K
-
2022
0
904.43K
-
0.00
6.28K
-
2023
0
978.04K
-
0.00
67.80K
-
2023
0
978.04K
-
0.00
67.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

978.04K £Ascended8.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.80K £Ascended979.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boeschoten, Gerrit Johann
Director
18/06/2007 - Present
3

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 ANJO INVESTMENTS LIMITED

ANJO INVESTMENTS LIMITED is an(a) Active company incorporated on 18/06/2007 with the registered office located at 9 Urban Hive, Theydon Road, London E5 9BQ. 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 ANJO INVESTMENTS LIMITED?

toggle

ANJO INVESTMENTS LIMITED is currently Active. It was registered on 18/06/2007 .

Where is ANJO INVESTMENTS LIMITED located?

toggle

ANJO INVESTMENTS LIMITED is registered at 9 Urban Hive, Theydon Road, London E5 9BQ.

What does ANJO INVESTMENTS LIMITED do?

toggle

ANJO INVESTMENTS 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 ANJO INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.