AJUK REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Administrator's progress report |
14/11/2414 November 2024 | Administrator's progress report |
25/09/2425 September 2024 | Notice of extension of period of Administration |
26/05/2426 May 2024 | Administrator's progress report |
20/11/2320 November 2023 | Administrator's progress report |
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 |
31/05/2331 May 2023 | Administrator's progress report |
18/11/2218 November 2022 | Administrator's progress report |
12/10/2212 October 2022 | Notice of extension of period of Administration |
18/05/2218 May 2022 | Administrator's progress report |
17/11/2117 November 2021 | Administrator's progress report |
29/09/2129 September 2021 | Notice of extension of period of Administration |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CESSATION OF JAMES BENJAMIN BUCKLE AS A PSC |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056049790003 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | DIRECTOR APPOINTED MR MARK ELLISON |
16/01/1716 January 2017 | DIRECTOR APPOINTED MR ALAN RICHARD NEAL |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN BUCKLE / 28/07/2015 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 28/07/2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056049790002 |
29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
11/03/1411 March 2014 | CURREXT FROM 31/10/2014 TO 31/01/2015 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | 30/10/12 STATEMENT OF CAPITAL GBP 1002 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012 |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN BUCKLE / 06/03/2012 |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012 |
13/03/1213 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 06/03/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 26/10/2011 |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOMLINSON / 26/10/2011 |
01/11/111 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN BUCKLE / 27/05/2011 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/07/1027 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN BUCKLE / 26/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TOMLINSON / 26/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 26/10/2009 |
05/11/095 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | NEW DIRECTOR APPOINTED |
10/12/0510 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0521 November 2005 | SECRETARY RESIGNED |
21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | DIRECTOR RESIGNED |
27/10/0527 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AJUK REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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