ASTROJET LIMITED

Register to unlock more data on OkredoRegister

ASTROJET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115978

Incorporation date

28/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/07/2019
Second filing of Confirmation Statement dated 28/11/2018
dot icon31/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon14/08/2017
Micro company accounts made up to 2016-11-30
dot icon24/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon22/08/2016
Micro company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon04/08/2015
Micro company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/08/2014
Micro company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/12/2011
Director's details changed for Stephen Michael Bruh on 2011-11-28
dot icon30/08/2011
Termination of appointment of Richard Levy as a secretary
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-23
dot icon27/01/2011
Resolutions
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/01/2009
Return made up to 28/11/08; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from 314 regents park road finchley london N3 2LT
dot icon14/08/2008
Amended accounts made up to 2007-11-30
dot icon11/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 28/11/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/01/2007
Return made up to 28/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Return made up to 28/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/11/2004
Return made up to 28/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/01/2004
Return made up to 28/11/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/11/2002
Return made up to 28/11/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/11/2001
Return made up to 28/11/01; full list of members
dot icon20/12/2000
Ad 28/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon30/11/2000
Secretary resigned
dot icon28/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.15K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.75K £Descended-15.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/11/2000 - 28/11/2000
7613
Mr Stephen Michael Bruh
Director
28/11/2000 - Present
1
Levy, Richard Alfred
Secretary
28/11/2000 - 22/08/2011
2

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 ASTROJET LIMITED

ASTROJET LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at 1st Floor, 314 Regents Park Road, Finchley, London N3 2LT. 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 ASTROJET LIMITED?

toggle

ASTROJET LIMITED is currently Active. It was registered on 28/11/2000 .

Where is ASTROJET LIMITED located?

toggle

ASTROJET LIMITED is registered at 1st Floor, 314 Regents Park Road, Finchley, London N3 2LT.

What does ASTROJET LIMITED do?

toggle

ASTROJET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTROJET LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-28 with no updates.