Company NameA.J.T.Investments Limited
DirectorCarol Lesley Willson
Company StatusActive
Company Number00637521
CategoryPrivate Limited Company
Incorporation Date21 September 1959(64 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Frank Ernest Traxton
NationalityBritish
StatusCurrent
Appointed24 November 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameCarol Lesley Willson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(47 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Hornbeam Road
Theydon Bois
Essex
CM16 7JU
Director NameMrs Joyce Lesley Traxton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(32 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 29 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood Coppice Row
Theydon Bois
Essex
CM16 7DP

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

55 at £1Carol Willson
5.50%
Ordinary
400 at £1Pauline Cole
40.00%
Ordinary
273 at £1Joyce Lesley Traxton
27.30%
Ordinary
272 at £1Frank Ernest Traxton
27.20%
Ordinary

Financials

Year2014
Net Worth£834,451
Cash£119,783
Current Liabilities£27,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
11 September 2020Notification of Carol Lesley Willson as a person with significant control on 29 December 2019 (2 pages)
11 September 2020Cessation of Joyce Lesley Traxton as a person with significant control on 29 December 2019 (1 page)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
9 January 2020Termination of appointment of Joyce Lesley Traxton as a director on 29 December 2019 (1 page)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
15 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
7 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
18 December 2014Secretary's details changed for Mr Frank Ernest Traxton on 18 December 2014 (1 page)
18 December 2014Secretary's details changed for Mr Frank Ernest Traxton on 18 December 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Director's details changed for Mrs Joyce Lesley Traxton on 24 November 2012 (3 pages)
27 December 2012Director's details changed for Carol Lesley Willson on 24 November 2012 (3 pages)
27 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 December 2012Director's details changed for Carol Lesley Willson on 24 November 2012 (3 pages)
27 December 2012Director's details changed for Mrs Joyce Lesley Traxton on 24 November 2012 (3 pages)
27 December 2012Secretary's details changed for Mr Frank Ernest Traxton on 24 November 2012 (2 pages)
27 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 December 2012Secretary's details changed for Mr Frank Ernest Traxton on 24 November 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Mrs Joyce Lesley Traxton on 24 November 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Frank Ernest Traxton on 24 November 2010 (2 pages)
10 December 2010Director's details changed for Mrs Joyce Lesley Traxton on 24 November 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Frank Ernest Traxton on 24 November 2010 (2 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mrs Joyce Lesley Traxton on 24 November 2009 (2 pages)
18 December 2009Director's details changed for Carol Lesley Willson on 24 November 2009 (2 pages)
18 December 2009Director's details changed for Mrs Joyce Lesley Traxton on 24 November 2009 (2 pages)
18 December 2009Director's details changed for Carol Lesley Willson on 24 November 2009 (2 pages)
18 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2008Return made up to 24/11/08; full list of members (4 pages)
9 December 2008Return made up to 24/11/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 24/11/07; full list of members (3 pages)
2 January 2008Return made up to 24/11/07; full list of members (3 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2006Return made up to 24/11/06; full list of members (2 pages)
18 December 2006Return made up to 24/11/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Registered office changed on 26/04/05 from: 43 queen anne street london W1G 9JE (1 page)
26 April 2005Registered office changed on 26/04/05 from: 43 queen anne street london W1G 9JE (1 page)
29 November 2004Return made up to 24/11/04; full list of members (6 pages)
29 November 2004Return made up to 24/11/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2003Return made up to 24/11/03; full list of members (6 pages)
3 December 2003Return made up to 24/11/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
23 October 2002Registered office changed on 23/10/02 from: 22 queen anne street london W1M 9LB (1 page)
23 October 2002Registered office changed on 23/10/02 from: 22 queen anne street london W1M 9LB (1 page)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 December 2000Return made up to 24/11/00; full list of members (6 pages)
5 December 2000Return made up to 24/11/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (2 pages)
7 December 1999Return made up to 24/11/99; full list of members (6 pages)
7 December 1999Return made up to 24/11/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
4 December 1998Return made up to 24/11/98; full list of members (6 pages)
4 December 1998Return made up to 24/11/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
15 December 1997Return made up to 24/11/97; no change of members (4 pages)
15 December 1997Return made up to 24/11/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
29 November 1996Return made up to 24/11/96; no change of members (4 pages)
29 November 1996Return made up to 24/11/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1995Registered office changed on 26/07/95 from: 37 harley street london W1N 1DB (1 page)
26 July 1995Registered office changed on 26/07/95 from: 37 harley street london W1N 1DB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)