AXJ TRADING LTD

Register to unlock more data on OkredoRegister

AXJ TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11396213

Incorporation date

04/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

INSOLVENCY DIRECT LTD, Saxon House Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2018)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-05
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Appointment of a voluntary liquidator
dot icon13/12/2024
Statement of affairs
dot icon13/12/2024
Registered office address changed from 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX England to Saxon House Saxon Way Cheltenham GL52 6QX on 2024-12-13
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-12-30
dot icon06/12/2021
Amended micro company accounts made up to 2020-12-31
dot icon03/12/2021
Registered office address changed from 99 Wey Hill Haslemere Surrey GU27 1HT England to 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX on 2021-12-03
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Change of details for Mr Alexander Miles Jeffery as a person with significant control on 2021-07-25
dot icon28/07/2021
Director's details changed for Mr Alexander Miles Jeffery on 2021-07-28
dot icon29/06/2021
Previous accounting period extended from 2020-06-30 to 2020-12-30
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/04/2021
Director's details changed for Mr Alexander Miles Jeffery on 2021-04-21
dot icon21/04/2021
Registered office address changed from 16 Nell Ball Plaistow Billingshurst RH14 0QB United Kingdom to 99 Wey Hill Haslemere Surrey GU27 1HT on 2021-04-21
dot icon25/02/2021
Termination of appointment of Benjamin Aaron Fass as a director on 2021-02-25
dot icon20/01/2021
Appointment of Mr Benjamin Aaron Fass as a director on 2020-01-19
dot icon31/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon21/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon19/03/2019
Termination of appointment of Ramesh Kumar Narindra as a director on 2019-03-19
dot icon10/02/2019
Notification of Alexander Miles Jeffery as a person with significant control on 2019-02-10
dot icon10/02/2019
Cessation of Ramesh Kumar Narindra as a person with significant control on 2019-02-10
dot icon10/02/2019
Appointment of Mr Alexander Miles Jeffery as a director on 2019-02-10
dot icon22/10/2018
Notification of Ramesh Kumar Narindra as a person with significant control on 2018-10-22
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon17/10/2018
Appointment of Mr Ramesh Kumar Narindra as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Angela Jeffery as a director on 2018-10-17
dot icon01/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon18/08/2018
Cessation of Alexander Miles Jeffery as a person with significant control on 2018-08-18
dot icon18/08/2018
Termination of appointment of Alexander Miles Jeffery as a director on 2018-08-18
dot icon18/08/2018
Cessation of Alexander Miles Jeffery as a person with significant control on 2018-08-18
dot icon04/08/2018
Notification of Alexander Miles Jeffery as a person with significant control on 2018-06-04
dot icon28/06/2018
Director's details changed for Mrs Angela Jeffery on 2018-06-28
dot icon28/06/2018
Appointment of Mrs Angela Jeffery as a director on 2018-06-28
dot icon04/06/2018
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
30/12/2021
dot iconNext confirmation date
21/04/2023
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.55K
-
0.00
-
-
2021
2
41.55K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

41.55K £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
Fass, Benjamin Aaron
Director
19/01/2020 - 25/02/2021
5
Mr Alexander Miles Jeffery
Director
04/06/2018 - 18/08/2018
4
Mr Alexander Miles Jeffery
Director
10/02/2019 - Present
4
Jeffery, Angela
Director
28/06/2018 - 17/10/2018
-
Narindra, Ramesh Kumar
Director
17/10/2018 - 19/03/2019
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AXJ TRADING LTD

AXJ TRADING LTD is an(a) Liquidation company incorporated on 04/06/2018 with the registered office located at INSOLVENCY DIRECT LTD, Saxon House Saxon Way, Cheltenham GL52 6QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AXJ TRADING LTD?

toggle

AXJ TRADING LTD is currently Liquidation. It was registered on 04/06/2018 .

Where is AXJ TRADING LTD located?

toggle

AXJ TRADING LTD is registered at INSOLVENCY DIRECT LTD, Saxon House Saxon Way, Cheltenham GL52 6QX.

What does AXJ TRADING LTD do?

toggle

AXJ TRADING LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does AXJ TRADING LTD have?

toggle

AXJ TRADING LTD had 2 employees in 2021.

What is the latest filing for AXJ TRADING LTD?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-05.