AJK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for Mrs Pamela Keylock on 2025-02-28

View Document

07/03/257 March 2025 Change of details for Mr Alec John Keylock as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Director's details changed for Mr Alec John Keylock on 2025-02-28

View Document

06/03/256 March 2025 Change of details for Mr Alec John Keylock as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Change of details for Mrs Pamela Keylock as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Registered office address changed from 88 Caernarvon Road Cheltenham Gloucestershire GL51 3JR England to 11 Southbank Cheltenham Gloucestershire GL51 8DN on 2025-03-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JOHN KEYLOCK / 28/06/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA KEYLOCK / 28/06/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 3A BELL VIEW CLOSE CHELTENHAM GLOUCESTERSHIRE GL52 5LE

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA KEYLOCK / 10/01/2014

View Document

02/05/142 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

14/05/1314 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 16 NEWLAND VIEW CHELTENHAM GLOUCESTERSHIRE GL51 0RE UNITED KINGDOM

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JOHN KEYLOCK / 16/02/2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS PAMELA KEYLOCK

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/03/1220 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JOHN KEYLOCK / 01/02/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 16 NEWLANDS VIEW CHELTENHAM GLOUCESTERSHIRE GL51 0RE UNITED KINGDOM

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information