AJG CONSULTANTS LIMITED

41a St. Pauls Road, London, N1 2LT, England
StatusACTIVE
Company No.07845157
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

AJG CONSULTANTS LIMITED is an active private limited company with number 07845157. It was incorporated 12 years, 6 months, 19 days ago, on 11 November 2011. The company address is 41a St. Pauls Road, London, N1 2LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: 41a St Paul?S Road London N1 2LT United Kingdom

New address: 41a St. Pauls Road London N1 2LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: 7-9 Macon Court Crewe Cheshire CW1 6EA England

New address: 41a St Paul?S Road London N1 2LT

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-12

Psc name: Alex John Grundy

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-12

Psc name: Grundy Holdings Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078451570001

Charge creation date: 2022-07-22

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Alex John Grundy

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Mr Alex John Grundy

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Alex John Grundy

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex John Grundy

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Alex John Grundy

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Alex John Grundy

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Alex John Grundy

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mr Alex John Grundy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 7-9 Macon Court Crewe Cheshire CW1 6EA

Old address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP

Change date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Grundy

Change date: 2013-04-03

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOTECHTIVE LTD

8 HENSINGTON ROAD,WOODSTOCK,OX20 1JL

Number:08243594
Status:ACTIVE
Category:Private Limited Company

C M BUILDERS LIMITED

8 JURY STREET,WARWICK,CV34 4EW

Number:10701775
Status:ACTIVE
Category:Private Limited Company

CIVIC PRIDE UK LIMITED

HOLME CROFT BACK LANE,ALFRETON,DE55 5LN

Number:06309885
Status:ACTIVE
Category:Private Limited Company
Number:IP22821R
Status:ACTIVE
Category:Industrial and Provident Society

GROVE AUTO SERVICES LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:05293915
Status:LIQUIDATION
Category:Private Limited Company

POST OFFICE MANAGEMENT SERVICES LIMITED

FINSBURY DIALS,LONDON,EC2Y 9AQ

Number:08459718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source