AYLESTONE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AYLESTONE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04383358

Incorporation date

27/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Handel House, 95 High Street, Edgware, Middlesex HA8 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2002)
dot icon10/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon29/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon12/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Cessation of Hazel Estelle Jacobs as a person with significant control on 2020-03-12
dot icon19/03/2020
Cessation of Harvey Bernard Jacobs as a person with significant control on 2020-03-12
dot icon19/03/2020
Notification of Colin Michael Jacobs as a person with significant control on 2020-03-12
dot icon19/03/2020
Termination of appointment of Jane Gabrielle Juran as a director on 2020-03-12
dot icon19/03/2020
Termination of appointment of Colin Michael Jacobs as a secretary on 2020-03-12
dot icon11/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon28/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon20/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/06/2018
Termination of appointment of Hazel Estelle Jacobs as a director on 2018-04-03
dot icon07/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon19/02/2018
Termination of appointment of Harvey Bernard Jacobs as a director on 2017-12-27
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/03/2017
Director's details changed for Mrs Jane Gabrielle Juran on 2017-03-01
dot icon14/03/2017
Director's details changed for Hazel Estelle Jacobs on 2017-03-01
dot icon14/03/2017
Director's details changed for Harvey Bernard Jacobs on 2017-03-01
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/09/2016
Termination of appointment of David Berl Juran as a director on 2016-07-21
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mrs Jane Gabrielle Juran on 2012-03-05
dot icon05/03/2012
Director's details changed for Mr David Berl Juran on 2012-03-05
dot icon05/03/2012
Director's details changed for Colin Michael Jacobs on 2012-03-05
dot icon05/03/2012
Secretary's details changed for Colin Michael Jacobs on 2012-03-05
dot icon05/03/2012
Director's details changed for Hazel Estelle Jacobs on 2012-03-05
dot icon05/03/2012
Director's details changed for Harvey Bernard Jacobs on 2012-03-05
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 27/02/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2007
Return made up to 27/02/07; full list of members
dot icon05/04/2006
Return made up to 27/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/04/2005
Return made up to 27/02/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon04/04/2005
Director's particulars changed
dot icon05/10/2004
Director's particulars changed
dot icon07/04/2004
Accounts for a dormant company made up to 2004-02-28
dot icon02/04/2004
Return made up to 27/02/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon23/08/2003
New secretary appointed
dot icon23/08/2003
Secretary resigned
dot icon19/06/2003
Ad 03/06/03--------- £ si 998@1=998 £ ic 2/1000
dot icon01/05/2003
New director appointed
dot icon14/03/2003
Return made up to 27/02/03; full list of members
dot icon26/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon27/02/2002
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
31/08/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.23K
-
0.00
-
-
2022
0
8.23K
-
0.00
-
-
2022
0
8.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.23K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ar Nominees Limited
Nominee Director
27/02/2002 - 27/02/2002
4784
Juran, David Berl
Director
27/02/2002 - 21/07/2016
4
Ashburton Registrars Limited
Nominee Secretary
27/02/2002 - 27/02/2002
4896
Jacobs, Colin Michael
Secretary
22/07/2003 - 12/03/2020
-
Juran, Jane Gabrielle
Director
27/02/2002 - 12/03/2020
4

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+
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 AYLESTONE ENTERPRISES LIMITED

AYLESTONE ENTERPRISES LIMITED is an(a) Active company incorporated on 27/02/2002 with the registered office located at Handel House, 95 High Street, Edgware, Middlesex HA8 7DB. 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 AYLESTONE ENTERPRISES LIMITED?

toggle

AYLESTONE ENTERPRISES LIMITED is currently Active. It was registered on 27/02/2002 .

Where is AYLESTONE ENTERPRISES LIMITED located?

toggle

AYLESTONE ENTERPRISES LIMITED is registered at Handel House, 95 High Street, Edgware, Middlesex HA8 7DB.

What does AYLESTONE ENTERPRISES LIMITED do?

toggle

AYLESTONE ENTERPRISES LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for AYLESTONE ENTERPRISES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-19 with no updates.