AJ COMMERCIAL VENTURE LIMITED

137 Jubilee Road 137 Jubilee Road, Manchester, M24 2LY, England
StatusACTIVE
Company No.09657448
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

AJ COMMERCIAL VENTURE LIMITED is an active private limited company with number 09657448. It was incorporated 8 years, 11 months, 21 days ago, on 25 June 2015. The company address is 137 Jubilee Road 137 Jubilee Road, Manchester, M24 2LY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwatoyin Folayemi Alli

Termination date: 2018-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: 28 Shardlow Close Shardlow Close Manchester M40 7NW England

New address: 137 Jubilee Road Middleton Manchester M24 2LY

Change date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Oluwatoyin Folayemi Alli

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ajenifuja Oriyomi Enifeni

Notification date: 2017-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 28 Shardlow Close Shardlow Close Manchester M40 7NW

Old address: 39 Laythe Barn Close Milnrow Rochdale Lancashire OL16 4DA

Change date: 2017-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-27

Officer name: Mr Ajenifuja Oriyomi Akeem Enifeni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-27

Officer name: Mr Ajenifuja Enifemi

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKROCK CONSTRUCTION SUPPLIES LIMITED

85 SANDFORD MILL ROAD,CHELMSFORD,CM2 6NT

Number:10753953
Status:ACTIVE
Category:Private Limited Company

CMG MOTOR COMPANY LIMITED

15 SPRINGFIELDS CLOSE,WINCHESTER,SO21 1SU

Number:09606188
Status:ACTIVE
Category:Private Limited Company

ELLISON BOULTERS CHURCH OF ENGLAND ACADEMY LTD

ELLISON BOULTERS COFE PRIMARY SCHOOL SUDBROOKE ROAD,LINCOLN,LN2 2UZ

Number:08169622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXIGE LIMITED

PANTILES CHAMBERS,TUNBRIDGE WELLS,TN1 1YG

Number:04319108
Status:ACTIVE
Category:Private Limited Company

INSAF SERVICES LTD

40 LIME GROVE,ILFORD,IG6 3DR

Number:09662861
Status:ACTIVE
Category:Private Limited Company

POWER ADVISORY SERVICES LIMITED

UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB

Number:09803924
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