ASJ GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ASJ GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04555250

Incorporation date

07/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon11/12/2025
Change of details for Mrs Seeta Joshi as a person with significant control on 2025-12-11
dot icon11/12/2025
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2025-12-11
dot icon11/12/2025
Director's details changed for Mr Hemal Joshi on 2025-12-11
dot icon11/12/2025
Director's details changed for Mrs Seeta Joshi on 2025-12-11
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Director's details changed for Mr Hemal Joshi on 2025-04-01
dot icon01/04/2025
Director's details changed for Mrs Seeta Joshi on 2025-04-01
dot icon01/04/2025
Change of details for Mrs Seeta Joshi as a person with significant control on 2025-04-01
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/09/2024
Cessation of Hemal Joshi as a person with significant control on 2024-09-23
dot icon27/09/2024
Notification of Seeta Joshi as a person with significant control on 2024-09-23
dot icon23/09/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon07/05/2024
Registration of charge 045552500005, created on 2024-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Director's details changed for Mrs Seeta Joshi on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Hemal Joshi on 2021-07-19
dot icon19/07/2021
Change of details for Mr Hemal Joshi as a person with significant control on 2021-07-19
dot icon19/07/2021
Secretary's details changed for Mrs Seeta Joshi on 2021-07-19
dot icon19/07/2021
Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to Station House North Street Havant Hampshire PO9 1QU on 2021-07-19
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon18/10/2020
Appointment of Mrs Seeta Joshi as a director on 2020-10-18
dot icon18/10/2020
Change of details for Mr Hemal Joshi as a person with significant control on 2020-10-18
dot icon18/10/2020
Secretary's details changed for Mrs Seeta Joshi on 2020-10-01
dot icon18/10/2020
Director's details changed for Mr Hemal Joshi on 2020-10-01
dot icon14/10/2020
Certificate of change of name
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Satisfaction of charge 4 in full
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon14/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon16/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/10/2011
Director's details changed for Hemal Joshi on 2011-01-01
dot icon25/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 2011-07-15
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2010
Certificate of change of name
dot icon14/05/2010
Resolutions
dot icon04/03/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Seeta Shukla on 2008-04-10
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon29/01/2009
Return made up to 07/10/08; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 07/10/07; full list of members
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 07/10/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon01/03/2005
Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Return made up to 07/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon06/10/2003
Return made up to 07/10/03; full list of members
dot icon19/05/2003
New director appointed
dot icon14/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon19/11/2002
Certificate of change of name
dot icon25/10/2002
Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon07/10/2002
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-26.16 % *

* during past year

Cash in Bank

£13,007.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
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
17.35K
-
0.00
27.71K
-
2022
0
12.29K
-
0.00
17.62K
-
2023
0
10.99K
-
0.00
13.01K
-
2023
0
10.99K
-
0.00
13.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.99K £Descended-10.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.01K £Descended-26.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Hemal
Director
07/10/2002 - Present
4
Joshi, Seeta
Director
18/10/2020 - Present
1
Shukla, Seeta
Secretary
04/01/2006 - Present
1
Rocque, Pamela
Secretary
07/10/2002 - 07/10/2002
21
Joshi, Bhavik
Director
02/05/2003 - 30/09/2004
-

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+
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 ASJ GLOBAL LIMITED

ASJ GLOBAL LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 3 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 ASJ GLOBAL LIMITED?

toggle

ASJ GLOBAL LIMITED is currently Active. It was registered on 07/10/2002 .

Where is ASJ GLOBAL LIMITED located?

toggle

ASJ GLOBAL LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does ASJ GLOBAL LIMITED do?

toggle

ASJ GLOBAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASJ GLOBAL LIMITED?

toggle

The latest filing was on 11/12/2025: Change of details for Mrs Seeta Joshi as a person with significant control on 2025-12-11.