AJR 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
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Registration of charge 077904030014, created on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge 077904030013, created on 2025-02-28

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Registration of charge 077904030012, created on 2023-10-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Registration of charge 077904030011, created on 2023-05-05

View Document

17/11/2217 November 2022 Registration of charge 077904030010, created on 2022-11-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077904030009

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NICHOLAS ADRIAN JENKINSON

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIS

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ADRIAN JENKINSON

View Document

11/09/1911 September 2019 CESSATION OF ROGER TRESCO WILLIS AS A PSC

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE JONES / 02/08/2019

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN JENKINSON

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER TRESCO WILLIS

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TRESCO WILLIS / 20/09/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY JENKINSON / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY JENKINSON / 20/08/2018

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS JOANNE CLAIRE JONES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077904030008

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077904030007

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077904030006

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077904030005

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077904030004

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM UNIT 3 TRENSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTS HN24 4XB UNITED KINGDOM

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 3 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM SPRINGFIELD ST. JOHNS CLOSE SCAMPTON LINCOLN LINCS LN1 2SU UNITED KINGDOM

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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