AJAC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 034146110032, created on 2025-07-15

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

26/09/2326 September 2023 Resolutions

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

06/09/236 September 2023 Registration of charge 034146110031, created on 2023-09-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Registration of charge 034146110030, created on 2022-11-30

View Document

29/09/2229 September 2022 Satisfaction of charge 5 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 034146110014 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 034146110016 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 9 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 8 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 3 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 6 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 1 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 2 in full

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Registration of charge 034146110027, created on 2022-02-14

View Document

10/02/2210 February 2022 Registration of charge 034146110026, created on 2022-02-10

View Document

26/01/2226 January 2022 Registration of charge 034146110025, created on 2022-01-26

View Document

18/01/2218 January 2022 Termination of appointment of Janice Ann Hughes as a secretary on 2022-01-18

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034146110024

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034146110023

View Document

28/05/2028 May 2020 PREVSHO FROM 28/08/2019 TO 27/08/2019

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034146110022

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034146110021

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034146110020

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034146110019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

15/08/1915 August 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

27/11/1827 November 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CURRSHO FROM 30/08/2017 TO 29/08/2017

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034146110018

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034146110011

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034146110010

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034146110017

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034146110016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Accounts

05/05/165 May 2016 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034146110014

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034146110015

View Document

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

View Accounts

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034146110013

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034146110012

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034146110012

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034146110011

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034146110010

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

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

View Accounts

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1311 December 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

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

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

28/02/1328 February 2013 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

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

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

03/12/093 December 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 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