AJB EXECUTIVE SEARCH LIMITED
Status | ACTIVE |
Company No. | 04627712 |
Category | Private Limited Company |
Incorporated | 03 Jan 2003 |
Age | 21 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
AJB EXECUTIVE SEARCH LIMITED is an active private limited company with number 04627712. It was incorporated 21 years, 4 months, 30 days ago, on 03 January 2003. The company address is 279 Roding Lane North, Woodford Green, IG8 8LL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adedapo John Banjo
Change date: 2022-07-20
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU
New address: 279 Roding Lane North Woodford Green IG8 8LL
Change date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adedapo John Banjo
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 18 Apr 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 102 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Change corporate secretary company with change date
Date: 06 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: First Instance Secretariat Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change corporate secretary company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: First Instance Secretariat Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oluyinka Abiodun Adedeji Banjo
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Adedapo Banjo
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WESTVIEW HOUSE,WORCESTER,WR3 7AL
Number: | 07226661 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B WOODSIDE AVENUE,EASTLEIGH,SO50 9ER
Number: | 09014132 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJ MECHANICAL LABOUR SERVICES LTD
62 HEATH ROAD,UXBRIDGE,UB10 0SN
Number: | 10548921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F.& P.HARRIS TYRE COMPANY LIMITED
LANGLEY BROOK FARM,TAMWORTH,B78 2BP
Number: | 00999758 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 STIRLING STREET,NORTH EAST LINCOLNSHIRE,DN31 3AE
Number: | 01409431 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OLLIS CLOSE,CORBY,NN17 1HX
Number: | 11417389 |
Status: | ACTIVE |
Category: | Private Limited Company |