AJUK REALISATIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Administrator's progress report

View Document

14/11/2414 November 2024 Administrator's progress report

View Document

25/09/2425 September 2024 Notice of extension of period of Administration

View Document

26/05/2426 May 2024 Administrator's progress report

View Document

20/11/2320 November 2023 Administrator's progress report

View Document

25/07/2325 July 2023 Registered office address changed from 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25

View Document

31/05/2331 May 2023 Administrator's progress report

View Document

18/11/2218 November 2022 Administrator's progress report

View Document

12/10/2212 October 2022 Notice of extension of period of Administration

View Document

18/05/2218 May 2022 Administrator's progress report

View Document

17/11/2117 November 2021 Administrator's progress report

View Document

29/09/2129 September 2021 Notice of extension of period of Administration

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CESSATION OF JAMES BENJAMIN BUCKLE AS A PSC

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056049790003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED MR MARK ELLISON

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR ALAN RICHARD NEAL

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN BUCKLE / 28/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 28/07/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056049790002

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 CURREXT FROM 31/10/2014 TO 31/01/2015

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 30/10/12 STATEMENT OF CAPITAL GBP 1002

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN BUCKLE / 06/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 26/10/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 26/10/2011

View Document

01/11/111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN BUCKLE / 27/05/2011

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN BUCKLE / 26/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TOMLINSON / 26/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 26/10/2009

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 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