AK&J LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/06/2527 June 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 Confirmation statement made on 2024-04-02 with updates

View Document

16/04/2516 April 2025 Registered office address changed from 110 Argyle Avenue Whitton Hounslow TW3 2LS England to 566a London Road Isleworth TW7 4EP on 2025-04-16

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

18/02/2418 February 2024 Micro company accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

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

03/04/213 April 2021 CESSATION OF MUHAMMAD SAJJAD SARWAR KHAN AS A PSC

View Document

03/04/213 April 2021 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD SAJJAD SAWAR KHAN / 03/04/2021

View Document

02/04/212 April 2021 Registered office address changed from , 258 Rainham Road South, Dagenham, RM10 7UU, England to 110 Argyle Avenue Whitton Hounslow TW3 2LS on 2021-04-02

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 258 RAINHAM ROAD SOUTH DAGENHAM RM10 7UU ENGLAND

View Document

02/04/212 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAJJAD SARWAR KHAN

View Document

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

View Accounts

25/07/2025 July 2020 Registered office address changed from , 110 Argyle Avenue, Whitton, Hounslow, TW3 2LS, England to 110 Argyle Avenue Whitton Hounslow TW3 2LS on 2020-07-25

View Document

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 110 ARGYLE AVENUE WHITTON HOUNSLOW TW3 2LS ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR IRAM SHAHZADI

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 41 GORDON ROAD SOUTHALL MIDDLESEX UB2 5QE UNITED KINGDOM

View Document

09/04/199 April 2019 Registered office address changed from , 41 Gordon Road, Southall, Middlesex, UB2 5QE, United Kingdom to 110 Argyle Avenue Whitton Hounslow TW3 2LS on 2019-04-09

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MUHAMMAD SAJJAD SARWAR KHAN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SAJJAD SAWAR KHAN

View Document

09/04/199 April 2019 CESSATION OF IRAM SHAHZADI AS A PSC

View Document

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

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/11/1823 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

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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