ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07121891

Incorporation date

11/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 182-184 Edgware Road, London W2 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2010)
dot icon17/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon22/11/2024
Amended total exemption full accounts made up to 2024-01-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon10/06/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Micro company accounts made up to 2020-01-31
dot icon26/01/2021
Registered office address changed from Hadson Suit 2 432 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 2021-01-26
dot icon19/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/08/2019
Micro company accounts made up to 2019-01-31
dot icon24/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon27/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/11/2017
Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suit 2 432 Edgware Road London W2 1EG on 2017-11-14
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/10/2017
Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 2017-10-30
dot icon29/06/2017
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 2017-06-29
dot icon13/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/08/2016
Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 2016-08-26
dot icon12/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/06/2014
Registered office address changed from C/O Figure Fact Suite 102a Winchester House Old Marylebone Road London NW1 5RA on 2014-06-06
dot icon22/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2013
Registered office address changed from 25a Shrbbery Road Sreatham London SW16 2AS on 2013-10-30
dot icon22/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/07/2011
Registered office address changed from 28 Rosslyn Hill Hampstead NW3 1NH United Kingdom on 2011-07-11
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Aiad Tarek Abbas on 2010-04-21
dot icon11/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.82K
-
0.00
-
-
2022
1
18.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Aljoubory, Aiad Tarek Abbas
Director
11/01/2010 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED

ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED is an(a) Active company incorporated on 11/01/2010 with the registered office located at 1st Floor 182-184 Edgware Road, London W2 2DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED?

toggle

ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED is currently Active. It was registered on 11/01/2010 .

Where is ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED located?

toggle

ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED is registered at 1st Floor 182-184 Edgware Road, London W2 2DS.

What does ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED do?

toggle

ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ATJ ENGINEERING DESIGN & BUILDING SERVICES LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-11 with no updates.