ARJ INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARJ INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06751340

Incorporation date

18/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

685 Cranbrook Road, Ilford IG2 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon06/01/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon24/11/2025
Amended micro company accounts made up to 2023-11-30
dot icon24/11/2025
Micro company accounts made up to 2024-11-30
dot icon27/08/2025
Previous accounting period shortened from 2024-11-29 to 2024-11-28
dot icon28/03/2025
Micro company accounts made up to 2023-11-30
dot icon12/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/11/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon09/08/2024
Registered office address changed from 160C Fencepiece Road Ilford IG6 2LB England to 685 Cranbrook Road Ilford IG2 6SY on 2024-08-09
dot icon01/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon24/03/2022
Registered office address changed from 702 Romford Road London E12 5AJ to 160C Fencepiece Road Ilford IG6 2LB on 2022-03-24
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon05/03/2020
Notification of Jasandeep Singh as a person with significant control on 2020-02-28
dot icon05/03/2020
Change of details for Mr Amarjit Sanger as a person with significant control on 2020-02-28
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/07/2017
Notification of Amarjit Sanger as a person with significant control on 2017-04-06
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon20/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/02/2016
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2016
Compulsory strike-off action has been discontinued
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon28/01/2016
Compulsory strike-off action has been suspended
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon25/01/2014
Compulsory strike-off action has been suspended
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon04/09/2013
Compulsory strike-off action has been discontinued
dot icon03/09/2013
Total exemption small company accounts made up to 2011-11-30
dot icon31/08/2013
Compulsory strike-off action has been suspended
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon05/03/2013
Registered office address changed from C/O. Jsp Accountants Ltd., First Floor 4-10 College Road Harrow Middlesex HA1 1BE on 2013-03-05
dot icon23/02/2013
Compulsory strike-off action has been discontinued
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/04/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon14/04/2012
Compulsory strike-off action has been suspended
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/11/2010
Compulsory strike-off action has been discontinued
dot icon16/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Amarjit Sanger on 2009-11-18
dot icon18/11/2009
Director's details changed for Jasandeep Singh on 2009-11-18
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon05/08/2009
Ad 18/11/08\gbp si 100@1=100\gbp ic 1/101\
dot icon05/08/2009
Director appointed amarjit sanger
dot icon05/08/2009
Director appointed jasandeep singh
dot icon20/11/2008
Appointment terminated director ela shah
dot icon20/11/2008
Appointment terminated secretary ashok bhardwaj
dot icon20/11/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon18/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
389.36K
-
0.00
-
-
2021
2
389.36K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

389.36K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanger, Amarjit
Director
18/11/2008 - Present
10
Mr Jasandeep Singh
Director
18/11/2008 - Present
2
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
18/11/2008 - 18/11/2008
2636
Shah, Ela Jayendra
Director
18/11/2008 - 18/11/2008
1008
Bhardwaj, Ashok
Secretary
18/11/2008 - 18/11/2008
1237

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 ARJ INVESTMENTS LIMITED

ARJ INVESTMENTS LIMITED is an(a) Active company incorporated on 18/11/2008 with the registered office located at 685 Cranbrook Road, Ilford IG2 6SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARJ INVESTMENTS LIMITED?

toggle

ARJ INVESTMENTS LIMITED is currently Active. It was registered on 18/11/2008 .

Where is ARJ INVESTMENTS LIMITED located?

toggle

ARJ INVESTMENTS LIMITED is registered at 685 Cranbrook Road, Ilford IG2 6SY.

What does ARJ INVESTMENTS LIMITED do?

toggle

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

How many employees does ARJ INVESTMENTS LIMITED have?

toggle

ARJ INVESTMENTS LIMITED had 2 employees in 2021.

What is the latest filing for ARJ INVESTMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-10-31 with no updates.