AJMC TRADING LLP

Ajmc Trading Llp Ajmc Trading Llp, Burstwick, HU12 9EF, Yorkshire, England
StatusACTIVE
Company No.OC393407
CategoryLimited Liability Partnership
Incorporated28 May 2014
Age9 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

AJMC TRADING LLP is an active limited liability partnership with number OC393407. It was incorporated 9 years, 11 months, 7 days ago, on 28 May 2014. The company address is Ajmc Trading Llp Ajmc Trading Llp, Burstwick, HU12 9EF, Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 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: 08 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3934070002

Charge creation date: 2021-07-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jun 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-01

Officer name: Monika Curdova

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3934070001

Charge creation date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Address

Type: LLAD01

New address: Ajmc Trading Llp Ellifoot Lane Burstwick Yorkshire HU12 9EF

Change date: 2021-03-21

Old address: Unit 22 Tokenspire Business Park Hull Road Woodmansey HU17 0TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

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: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: LLAD01

Old address: Unit 22 Tokenspire Business Park Hull Road Woodmansey Beverley HU17 0RT United Kingdom

New address: Unit 22 Tokenspire Business Park Hull Road Woodmansey HU17 0TB

Change date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

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: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: LLAD01

Old address: Unit 22 Tokenspire Business Park Hull Road Woodmansey Beverley HU17 0TB England

Change date: 2019-02-04

New address: Unit 22 Tokenspire Business Park Hull Road Woodmansey Beverley HU17 0RT

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: LLAD01

Change date: 2019-01-31

Old address: Unit F3-F4 Europa Trading Estate Fraser Road Erith Kent DA8 1QL

New address: Unit 22 Tokenspire Business Park Hull Road Woodmansey Beverley HU17 0TB

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-01

Officer name: Monika Curdova

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andre Wladyslaw Jean Jarema

Change date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-01

Officer name: Andre Wladyslaw Jean Jarema

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Monika Curdova

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-01

Officer name: Andre Wladyslaw Jean Jarema

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Monika Curdova

Change date: 2015-04-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: LLAD01

New address: Unit F3-F4 Europa Trading Estate Fraser Road Erith Kent DA8 1QL

Change date: 2015-06-01

Old address: 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 May 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARENAS FILMS LTD

9-10 STAPLE INN BUILDINGS,LONDON,WC1V 7QH

Number:08260222
Status:ACTIVE
Category:Private Limited Company

BURNETT, RYAN & COMPANY LIMITED

130 THORNHILL ROAD,FALKIRK,FK2 7AZ

Number:SC312883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIVE ASSOCIATES LIMITED

11 EMERALD STREET,LONDON,WC1N 3QL

Number:03732579
Status:ACTIVE
Category:Private Limited Company

MONEY SAVING SPECIALISTS LTD

UNIT 6,LLANELLI,SA15 2DR

Number:08516043
Status:ACTIVE
Category:Private Limited Company

MUBEUS LTD

39 STOCKTON ROAD,READING,RG2 8AP

Number:11932731
Status:ACTIVE
Category:Private Limited Company

PARTIAL2PARCELS LTD

22 BARNMEADOW ROAD,CHELTENHAM,GL54 5QA

Number:11960047
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