AJWG LIMITED

The Old Rectory High Street The Old Rectory High Street, Gainsborough, DN21 5BS, England
StatusACTIVE
Company No.11961465
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

AJWG LIMITED is an active private limited company with number 11961465. It was incorporated 5 years, 1 month, 19 days ago, on 24 April 2019. The company address is The Old Rectory High Street The Old Rectory High Street, Gainsborough, DN21 5BS, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-15

New address: The Old Rectory High Street Fillingham Gainsborough DN21 5BS

Old address: C/O Clugston Distribution Serices Brigg Road Scunthorpe DN16 1BB England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Demis Armen Ohandjanian

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Hld Goc Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Awg Clugston Holdings Limited

Notification date: 2024-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Demis Armen Ohandjanian

Cessation date: 2024-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-08

Psc name: Lindsay Kamal Khan

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119614650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119614650002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Old address: Mill Lane Industrial Estate Mill Lane Glenfield Leicester LE3 8DX United Kingdom

New address: C/O Clugston Distribution Serices Brigg Road Scunthorpe DN16 1BB

Change date: 2024-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Schreiber

Notification date: 2023-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-28

Capital : 1,000.8 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119614650003

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr Alistair Westland Gordon Clugston

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alistair Westland Gordon Clugston

Notification date: 2022-03-10

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2022

Action Date: 10 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-10

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2022

Action Date: 10 Mar 2022

Category: Capital

Type: SH01

Capital : 1,000.6 GBP

Date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-11

Charge number: 119614650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119614650002

Charge creation date: 2020-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119614650001

Charge creation date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Khan

Notification date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-23

Psc name: Demis Armen Ohandjanian

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hld Goc Holdings Limited

Cessation date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Demis Armen Ohandjanian

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Adam Clements

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hld Goc Holdings Limited

Notification date: 2020-01-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-15

Officer name: Hld Goc Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72-88 MILLIGAN STREET RTM COMPANY LTD

C/O CANONBURY MANAGEMENT,LONDON,ECV2 8AE

Number:10119269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HERITAGE EQUINE LTD

5 WOODLAND WAY,MERTHYR TYDFIL,CF48 1SQ

Number:08284439
Status:ACTIVE
Category:Private Limited Company

HH EXPRESS TRANSPORT LTD

34 WEST STREET,PONTYPRIDD,CF37 4PS

Number:09929517
Status:ACTIVE
Category:Private Limited Company

INCREDIBLE BUSINESS WEBSITES LIMITED

6 THE LIMES,LEEDS,LS25 5NH

Number:09443475
Status:ACTIVE
Category:Private Limited Company

MARKETING LEADERSHIP LIMITED

9 BLUNTS WOOD CRESCENT,WEST SUSSEX,RH16 1NE

Number:05377232
Status:ACTIVE
Category:Private Limited Company

TMO ENTERPRISE HOLDINGS LIMITED

SUITE 19C HOPPER WAY,DISS,IP22 4GT

Number:09699928
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