A E J MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Full accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-08-31

View Document

10/06/2410 June 2024 Full accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Second filing for the appointment of Mr Ali Khanbhai as a director

View Document

19/02/2419 February 2024 Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Finitor House 2 Hanbury Road Chelmsford Essex CM1 3AE on 2024-02-19

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

05/01/245 January 2024 Appointment of Mr Ali Khanbhai as a director on 2022-12-21

View Document

22/12/2322 December 2023 Registration of charge 051929410005, created on 2023-12-21

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

17/11/2317 November 2023 Satisfaction of charge 1 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 051929410004 in full

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-24 with updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

01/11/211 November 2021 Appointment of Mrs Vicky Louise Crosby as a director on 2021-02-22

View Document

24/09/2124 September 2021 Appointment of Mr Christopher Alexander Donovan as a director on 2021-09-01

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

08/06/188 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR BERNARD PATRICK DICKSON

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY IRENE TAGGART

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE TAGGART

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUDLOW

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 TERMINATE DIR APPOINTMENT

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN MOORE

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051929410004

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JARVIS / 21/01/2015

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR GAVIN RYAN MOORE

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JARVIS / 08/01/2015

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PARISH

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 4

View Document

16/05/1216 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 4

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MARK SEBASTIAN PARISH

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED IRENE TAGGART

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JARVIS / 15/10/2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 NC INC ALREADY ADJUSTED 15/06/08

View Document

25/06/0825 June 2008 GBP NC 1000/4000 15/06/2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MICHAEL LUDLOW

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company