CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED

Register to unlock more data on OkredoRegister

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00887798

Incorporation date

16/09/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1966)
dot icon23/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Director's details changed for Ms Prableen Sethi Kohli on 2025-11-30
dot icon08/12/2025
Director's details changed for Mr Sanjeet Singh Kohli on 2025-11-30
dot icon23/04/2025
Appointment of Ms Prableen Sethi Kohli as a director on 2025-04-23
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Appointment of Mr Anthony Rhys Bourne as a director on 2024-04-02
dot icon03/04/2024
Termination of appointment of Lawrence Benson James Sargrove as a director on 2024-04-02
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Cessation of Conjoint Export Services Limited as a person with significant control on 2022-03-04
dot icon11/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon24/08/2022
Notification of Richard Wohanka as a person with significant control on 2022-02-08
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Particulars of variation of rights attached to shares
dot icon05/04/2022
Termination of appointment of Paul Wohanka as a director on 2022-02-08
dot icon05/04/2022
Termination of appointment of Nelia May Wohanka as a director on 2022-02-08
dot icon05/04/2022
Termination of appointment of Christine Anne Sargrove as a director on 2022-02-08
dot icon05/04/2022
Termination of appointment of Cynthia Irenie Sargrove as a director on 2022-02-08
dot icon05/04/2022
Termination of appointment of Paula Lucia Gasston as a director on 2022-02-08
dot icon01/02/2022
Second filing of Confirmation Statement dated 2020-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Termination of appointment of Cynthia Irenie Sargrove as a secretary on 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Ms Coralie Roy as a director on 2020-09-20
dot icon06/03/2020
Notification of Conjoint Export Services Limited as a person with significant control on 2019-12-02
dot icon06/03/2020
Withdrawal of a person with significant control statement on 2020-03-06
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon15/10/2019
Secretary's details changed for Mrs Cynthia Irenie Sargrove on 2019-10-15
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon28/08/2018
Director's details changed for Mrs Cynthia Irenie Sargrove on 2015-12-09
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Director's details changed for Mrs Cynthia Irenie Sargrove on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Sanjeet Singh Kohli on 2018-01-30
dot icon15/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Appointment of Mr Sanjeet Singh Kohli as a director on 2015-09-23
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Director's details changed for Mrs Paula Lucia Gaston on 2013-06-14
dot icon14/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/07/2013
Appointment of Mrs Christine Anne Sargrove as a director
dot icon08/07/2013
Appointment of Mrs Paula Lucia Gaston as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Appointment of Nelia May Wohanka as a director
dot icon18/03/2010
Termination of appointment of Robert Gasston as a director
dot icon11/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Cynthia Irenie Sargrove on 2009-10-01
dot icon11/02/2010
Director's details changed for Robert Gasston on 2009-10-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 30/11/08; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Ad 02/07/08\gbp si 130000@1=130000\gbp ic 130100/260100\
dot icon04/07/2008
Gbp nc 130100/260100\23/04/08
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon23/01/2007
Return made up to 30/11/06; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/12/2005
Return made up to 30/11/05; full list of members
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 30/11/04; full list of members
dot icon27/09/2004
New director appointed
dot icon05/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/07/2004
Director resigned
dot icon12/12/2003
Return made up to 30/11/03; no change of members
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon07/01/2003
Return made up to 30/11/02; full list of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon08/02/2002
Return made up to 30/11/01; full list of members
dot icon04/07/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon22/02/2000
Return made up to 30/11/99; full list of members
dot icon13/08/1999
Full accounts made up to 1999-03-31
dot icon30/11/1998
Return made up to 30/11/98; no change of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Return made up to 30/11/97; full list of members
dot icon02/12/1997
Ad 10/09/97--------- £ si 130000@1=130000 £ ic 100/130100
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Nc inc already adjusted 03/09/97
dot icon18/11/1997
Resolutions
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon25/02/1997
Return made up to 30/11/96; no change of members
dot icon18/06/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Return made up to 30/11/95; full list of members
dot icon20/06/1995
Full accounts made up to 1995-03-31
dot icon13/12/1994
Return made up to 30/11/94; no change of members
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Return made up to 30/11/93; no change of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon22/12/1992
Return made up to 30/11/92; full list of members
dot icon29/07/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Return made up to 30/11/91; no change of members
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon03/05/1991
Registered office changed on 03/05/91 from: charter house 113 high street hampton hill hampton middlesex TW12 1NJ
dot icon03/05/1991
Return made up to 31/12/90; no change of members
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon05/01/1990
Return made up to 30/11/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon05/01/1989
Full accounts made up to 1988-03-31
dot icon05/01/1989
Return made up to 16/12/88; full list of members
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1985
Accounts made up to 1982-03-31
dot icon02/12/1982
Accounts made up to 1981-03-31
dot icon15/01/1976
Accounts made up to 1975-03-31
dot icon16/09/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon+19.53 % *

* during past year

Cash in Bank

£585,660.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
497.71K
-
0.00
341.59K
-
2022
12
500.12K
-
0.00
489.95K
-
2023
13
623.68K
-
0.00
585.66K
-
2023
13
623.68K
-
0.00
585.66K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

623.68K £Ascended24.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

585.66K £Ascended19.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED is an(a) Active company incorporated on 16/09/1966 with the registered office located at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED?

toggle

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED is currently Active. It was registered on 16/09/1966 .

Where is CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED located?

toggle

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED is registered at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX.

What does CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED do?

toggle

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED have?

toggle

CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED had 13 employees in 2023.

What is the latest filing for CONJOINT EXPORT SERVICES (NEAR EAST) LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-30 with updates.