AJ BROKERS LIMITED
Status | ACTIVE |
Company No. | 08753750 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
AJ BROKERS LIMITED is an active private limited company with number 08753750. It was incorporated 10 years, 7 months, 3 days ago, on 29 October 2013. The company address is 150 Minories, London, EC3N 1LS, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 03 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lourene Lopez
Appointment date: 2022-12-21
Documents
Termination secretary company with name termination date
Date: 30 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Joan Hannam
Termination date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-23
Old address: 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England
New address: 150 Minories London EC3N 1LS
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Old address: Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
New address: 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN
Change date: 2022-05-23
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Sprules
Appointment date: 2022-01-12
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-02
Old address: 9 st Clare Street 3rd Floor London EC3N 1LQ
New address: Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Mrs Joanne Upton
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-28
Officer name: Mr Nicholas Beresford Readings
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Joan Hannam
Termination date: 2014-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Upton
Appointment date: 2014-09-29
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Upton
Termination date: 2014-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Joan Hannam
Appointment date: 2014-09-09
Documents
Change account reference date company current extended
Date: 20 Feb 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Incorporation company
Date: 29 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MIZZEN MAST 303,LONDON,SE18 5NP
Number: | 09610427 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | OC337292 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE FOLD,SIDCUP,DA15 7AE
Number: | 10516130 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTLERS EXCHANGE,LONDON,EC3A 7BU
Number: | 06792825 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA BREEZE WALK MANAGEMENT LIMITED
THE CONTROL TOWER MILL LANE,NEWPORT,PO30 2LA
Number: | 09362704 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MAZENOD AVENUE,LONDON,NW6 4LR
Number: | 09820047 |
Status: | ACTIVE |
Category: | Private Limited Company |