AJH GROUP HOLDINGS LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.06960428
CategoryPrivate Limited Company
Incorporated13 Jul 2009
Age14 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

AJH GROUP HOLDINGS LIMITED is an active private limited company with number 06960428. It was incorporated 14 years, 11 months, 30 days ago, on 13 July 2009. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Alexander Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

Old address: C/O A.C. Hughes & Associates Limited First Floor, Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ

New address: C/O A.C. Hughes & Associates Limited 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-26

Old address: C/O A.C. Hughes & Associates Limited First Floor Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ England

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-26

Officer name: Mr Alexander Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-26

Old address: 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Mr Alexander Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-13

Officer name: Mrs Katherine Hughes

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Mr Alexander Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-17

Officer name: Mrs Katherine Hughes

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/01/2010

Documents

View document PDF

Incorporation company

Date: 13 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAAC LIMITED

237 IPSWICH ROAD,COLCHESTER,CO4 0EW

Number:05583161
Status:ACTIVE
Category:Private Limited Company

ACM PROJECT MANAGEMENT LTD

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11828054
Status:ACTIVE
Category:Private Limited Company

CHESTNUT CLOSE (WARMINSTER) MANAGEMENT COMPANY LIMITED

1 CHESTNUT CLOSE,WARMINSTER,BA12 7JT

Number:06241607
Status:ACTIVE
Category:Private Limited Company

FROST & REED LIMITED

7 TREBECK STREET,LONDON,W1J 7LU

Number:02821180
Status:ACTIVE
Category:Private Limited Company

HYPERDESTINY LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:03770151
Status:ACTIVE
Category:Private Limited Company

LOWNDES LAMBERT INTERNATIONAL LIMITED

FRIARY COURT,LONDON,EC3N 2NP

Number:00594038
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