AJR GROUP LTD

Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.11015936
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

AJR GROUP LTD is an liquidation private limited company with number 11015936. It was incorporated 6 years, 8 months, 25 days ago, on 17 October 2017. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: City Quadrant Suite 19 11 Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom

New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudesh Kumar Jassal

Termination date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

Old address: City Quadrant Suite 8 11 Waterloo Square Newcastle upon Tyne NE1 4DP England

New address: City Quadrant Suite 19 11 Waterloo Square Newcastle upon Tyne NE1 4DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: City Quadrant Suite 21 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP United Kingdom

New address: City Quadrant Suite 8 11 Waterloo Square Newcastle upon Tyne NE1 4DP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Kumar Jassal

Appointment date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: City Quadrant Suite 12 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP United Kingdom

New address: City Quadrant Suite 21 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neelu Jassal

Termination date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sudesh Kumar Jassal

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Kumar Jassal

Termination date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neelu Jassal

Appointment date: 2018-04-18

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAJ SOLUTIONS LIMITED

109 HENGROVE CRESCENT,ASHFORD,TW15 3DE

Number:09391218
Status:ACTIVE
Category:Private Limited Company

DAVIS INVESTMENTS LTD

MIDDLETHORPE MANOR .,YORK,YO23 2QB

Number:11285745
Status:ACTIVE
Category:Private Limited Company

IMPALA GEOMODELLING LIMITED

3 BOWNHAM PARK,STROUD,GL5 5BY

Number:10566841
Status:ACTIVE
Category:Private Limited Company

MT PROPERTI£S LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11324842
Status:ACTIVE
Category:Private Limited Company

OAKCAIRN LIMITED

ARCADIA BUSINESS CENTRE,CLYDEBANK,G81 1UJ

Number:SC150826
Status:ACTIVE
Category:Private Limited Company

THE MOTHER MAGAZINE LTD

ELMS FARM UPPER TOCKINGTON ROAD,BRISTOL,BS32 4LQ

Number:08830526
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