BANJI ESTATES LIMITED

Register to unlock more data on OkredoRegister

BANJI ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07813714

Incorporation date

18/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Old Gardens Dewhurst Road, Cheshunt, Waltham Cross EN8 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon24/03/2026
Memorandum and Articles of Association
dot icon24/03/2026
Resolutions
dot icon12/03/2026
Registration of charge 078137140003, created on 2026-03-12
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon12/11/2025
Termination of appointment of Adam Omer as a director on 2025-10-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-10-31
dot icon26/04/2024
Certificate of change of name
dot icon15/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon20/03/2024
Cessation of Jameson Banji as a person with significant control on 2024-03-05
dot icon20/03/2024
Notification of Adam Omer as a person with significant control on 2024-03-05
dot icon20/03/2024
Appointment of Mr Adam Omer as a director on 2024-03-05
dot icon12/02/2024
Registration of charge 078137140002, created on 2024-02-08
dot icon27/09/2023
Termination of appointment of Adam Omer as a director on 2023-09-17
dot icon27/09/2023
Appointment of Mr Jameson Banji as a director on 2023-09-16
dot icon27/09/2023
Cessation of Adam Omer as a person with significant control on 2023-09-17
dot icon27/09/2023
Notification of Jameson Banji as a person with significant control on 2023-09-16
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon19/09/2023
Appointment of Mr Adam Omer as a director on 2023-09-06
dot icon16/09/2023
Cessation of Jameson Banji as a person with significant control on 2023-09-03
dot icon16/09/2023
Cessation of Gracy Menezes as a person with significant control on 2023-09-03
dot icon16/09/2023
Notification of Adam Omer as a person with significant control on 2023-09-03
dot icon16/09/2023
Termination of appointment of Jameson Banji as a director on 2023-09-03
dot icon16/09/2023
Termination of appointment of Gracy Menezes as a director on 2023-09-03
dot icon16/09/2023
Registered office address changed from , 561 Winwick Road, Warrington, WA2 8QE to 1a Old Gardens Dewhurst Road Cheshunt Waltham Cross EN8 9PG on 2023-09-16
dot icon23/08/2023
Appointment of Mr Jameson Banji as a director on 2023-08-13
dot icon23/08/2023
Notification of Jameson Banji as a person with significant control on 2023-08-14
dot icon03/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/02/2023
Termination of appointment of Jameson Banji as a director on 2023-02-11
dot icon24/02/2023
Notification of Gracy Menezes as a person with significant control on 2023-02-11
dot icon24/02/2023
Cessation of Jameson Banji as a person with significant control on 2023-02-11
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/04/2021
Registration of charge 078137140001, created on 2021-04-27
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon20/10/2020
Appointment of Mrs Gracy Menezes as a director on 2020-10-20
dot icon04/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Jameson Banji on 2015-08-29
dot icon01/09/2015
Registered office address changed from , 92 Derek Avenue, Warrington, WA2 0EX to 1a Old Gardens Dewhurst Road Cheshunt Waltham Cross EN8 9PG on 2015-09-01
dot icon14/01/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Jameson Banji on 2013-08-20
dot icon20/08/2013
Registered office address changed from , 5 Derrington Avenue, Crewe, Cheshire, CW2 7JB, United Kingdom on 2013-08-20
dot icon12/03/2013
Director's details changed for Mr Jameson Banji on 2013-03-12
dot icon05/03/2013
Director's details changed for Jameson Banji on 2013-03-05
dot icon27/02/2013
Registered office address changed from , 78 Dalford Court, Hollinswood, Telford, Shropshire, TF3 2BP, United Kingdom on 2013-02-27
dot icon16/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/10/2012
Registered office address changed from , Tax-Link 139 Kingston Road, Wimbledon, SW19 1LT, England on 2012-10-19
dot icon20/10/2011
Termination of appointment of Gracy Menezes as a director
dot icon18/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.00K
-
0.00
-
-
2022
1
1.00
-
7.33K
-
-
2023
1
1.00
-
11.16K
-
-
2023
1
1.00
-
11.16K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

11.16K £Ascended52.18 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banji, Jameson
Director
16/09/2023 - Present
13
Banji, Jameson
Director
13/08/2023 - 03/09/2023
13
Mrs Gracy Menezes
Director
20/10/2020 - 03/09/2023
9
Menezes, Gracy
Director
18/10/2011 - 18/10/2011
-
Omer, Adam
Director
06/09/2023 - 17/09/2023
12

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANJI ESTATES LIMITED

BANJI ESTATES LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at 1a Old Gardens Dewhurst Road, Cheshunt, Waltham Cross EN8 9PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANJI ESTATES LIMITED?

toggle

BANJI ESTATES LIMITED is currently Active. It was registered on 18/10/2011 .

Where is BANJI ESTATES LIMITED located?

toggle

BANJI ESTATES LIMITED is registered at 1a Old Gardens Dewhurst Road, Cheshunt, Waltham Cross EN8 9PG.

What does BANJI ESTATES LIMITED do?

toggle

BANJI ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BANJI ESTATES LIMITED have?

toggle

BANJI ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for BANJI ESTATES LIMITED?

toggle

The latest filing was on 24/03/2026: Memorandum and Articles of Association.