ANJON FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANJON FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01280006

Incorporation date

04/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 302 Cotton Exchange Building, Bixteth Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1976)
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-30
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-30
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon03/03/2022
Total exemption full accounts made up to 2020-12-30
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Cessation of Michael Anthony Crane as a person with significant control on 2021-09-01
dot icon02/11/2021
Termination of appointment of Michael Anthony Crane as a director on 2021-09-01
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/06/2018
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 icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/05/2017
Termination of appointment of David Byard as a director on 2017-04-28
dot icon03/05/2017
Termination of appointment of David Byard as a secretary on 2017-04-28
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Michael Anthony Crane on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr David Lee on 2009-10-01
dot icon22/06/2010
Director's details changed for Raymond Hyland on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr James Anthony O'neill on 2009-10-01
dot icon22/06/2010
Director's details changed for Mr David Byard on 2009-10-01
dot icon02/06/2010
Registered office address changed from 70 Pall Mall Liverpool L3 7DB on 2010-06-02
dot icon11/09/2009
Accounts for a small company made up to 2008-12-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-12-31
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon03/01/2008
New director appointed
dot icon08/08/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 18/06/07; full list of members
dot icon22/06/2007
Director's particulars changed
dot icon18/08/2006
Accounts for a small company made up to 2005-12-31
dot icon29/06/2006
Return made up to 18/06/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon15/07/2005
Return made up to 18/06/05; full list of members
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon01/07/2002
Return made up to 18/06/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-12-31
dot icon10/07/2001
Return made up to 18/06/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Return made up to 18/06/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Return made up to 18/06/99; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/06/1998
Return made up to 18/06/98; no change of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
Return made up to 18/06/97; full list of members
dot icon31/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/06/1996
Return made up to 18/06/96; no change of members
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/06/1995
Return made up to 18/06/95; no change of members
dot icon07/08/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
New director appointed
dot icon28/06/1994
Return made up to 18/06/94; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1992-12-31
dot icon23/06/1993
Return made up to 18/06/93; no change of members
dot icon13/11/1992
Particulars of mortgage/charge
dot icon01/09/1992
Accounts for a small company made up to 1991-12-31
dot icon22/06/1992
Return made up to 18/06/92; no change of members
dot icon29/07/1991
Accounts for a small company made up to 1990-12-31
dot icon07/07/1991
Director resigned
dot icon25/06/1991
Return made up to 18/06/91; full list of members
dot icon11/05/1990
Accounts for a small company made up to 1989-12-31
dot icon11/05/1990
Return made up to 24/04/90; full list of members
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Return made up to 01/05/89; full list of members
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Return made up to 12/05/88; full list of members
dot icon23/05/1988
New secretary appointed
dot icon28/01/1988
Director resigned
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 15/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1985-12-31
dot icon12/11/1986
Return made up to 01/10/86; full list of members
dot icon12/11/1986
Registered office changed on 12/11/86 from: 8A rumford place liverpool
dot icon04/10/1976
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+32.48 % *

* during past year

Cash in Bank

£300,194.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
7
604.64K
-
0.00
226.59K
-
2022
7
469.03K
-
0.00
300.19K
-
2022
7
469.03K
-
0.00
300.19K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

469.03K £Descended-22.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.19K £Ascended32.48 % *

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
Hyland, Raymond
Director
06/04/1993 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANJON FREIGHT SERVICES LIMITED

ANJON FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 04/10/1976 with the registered office located at Suite 302 Cotton Exchange Building, Bixteth Street, Liverpool L3 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANJON FREIGHT SERVICES LIMITED?

toggle

ANJON FREIGHT SERVICES LIMITED is currently Active. It was registered on 04/10/1976 .

Where is ANJON FREIGHT SERVICES LIMITED located?

toggle

ANJON FREIGHT SERVICES LIMITED is registered at Suite 302 Cotton Exchange Building, Bixteth Street, Liverpool L3 9LQ.

What does ANJON FREIGHT SERVICES LIMITED do?

toggle

ANJON FREIGHT SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ANJON FREIGHT SERVICES LIMITED have?

toggle

ANJON FREIGHT SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for ANJON FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 06/08/2025: Total exemption full accounts made up to 2024-12-30.