AJR PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Registered office address changed from Premier House Premier Way Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8JP England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Adrian John Reed on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Adrian John Reed as a person with significant control on 2024-01-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Registered office address changed from Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancs FY4 2FF United Kingdom to Premier House Premier Way Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8JP on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Adrian John Reed on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Adrian John Reed as a person with significant control on 2023-03-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Adrian John Reed as a person with significant control on 2022-06-23

View Document

06/10/226 October 2022 Director's details changed for Mr Adrian John Reed on 2022-06-23

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Current accounting period shortened from 2020-11-26 to 2020-11-25

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

26/02/2126 February 2021 29/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CURRSHO FROM 27/11/2019 TO 26/11/2019

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

27/02/2027 February 2020 29/11/18 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104647270001

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104647270002

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

27/11/1927 November 2019 CURRSHO FROM 28/11/2018 TO 27/11/2018

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

27/08/1927 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REED / 02/07/2019

View Document

04/07/194 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN REED / 02/07/2019

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JASON ATHAY

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PREVEXT FROM 30/11/2017 TO 01/12/2017

View Document

03/08/183 August 2018 PREVSHO FROM 01/12/2017 TO 29/11/2017

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104647270002

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104647270001

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN REED

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED MR JASON ATHAY

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR ADRIAN JOHN REED

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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