Company NameAJR Renovations Limited
Company StatusActive
Company Number01368174
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Adrian Peter Stephen Leo Constable
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Angela Vanessa Ackerman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Lynne Carole Constable
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Secretary NameMr Adrian Peter Stephen Leo Constable
NationalityBritish
StatusCurrent
Appointed05 April 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr John Ackerman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(13 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 29 September 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA

Contact

Websiteajrrenovations.co.uk

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

175k at £1A.p.s.l. Constable
50.00%
Ordinary
175k at £1Mr John Ackerman
50.00%
Ordinary

Financials

Year2014
Net Worth£3,903,363
Cash£219,447
Current Liabilities£1,004,090

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

9 February 1990Delivered on: 19 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1A lords view 1 st john's wood road l/b city westminster.
Outstanding
7 February 1990Delivered on: 10 February 1990
Persons entitled: Barclays Bank PLC

Classification: Deposit of land certificate
Secured details: Sterling pounds 154691.00 due to the chargee.
Particulars: Flat 1 lord's view st. John's wood road london NW8.
Outstanding
7 February 1990Delivered on: 10 February 1990
Persons entitled: Barclays Bank PLC

Classification: Deposit of land certificate
Secured details: Sterling pounds 154691.00 due to the chargee.
Particulars: Flat 2A lords view st. John's wood road london NW8.
Outstanding
14 June 1989Delivered on: 28 June 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property & assets of the company, whatsoever and wheresoever present and future.
Outstanding
22 February 1989Delivered on: 2 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266 high road harrow weald l/b of harrow t/no ngl 47796.
Outstanding
7 July 1988Delivered on: 13 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 hagden lane watford hertfordshire t/n hd 67670.
Outstanding
28 June 1988Delivered on: 4 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages lying to the north west of dorkley avenue ealing l/borough of ealing t/no: ngl 60389.
Outstanding
29 November 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 hogarth close bedfordshire t/no BD237829.
Outstanding
8 December 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 hogarth close luton bedfordshire t/no BD237829.
Outstanding
8 December 2010Delivered on: 9 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a flats 1 2 4 5 7 8 and 9 gainsford court radcliffe road hitchin hertfordshire t/no HD274453.
Outstanding
2 April 2007Delivered on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The f/h property known as land at chandos house crescent rise luton beds.
Outstanding
2 April 2007Delivered on: 14 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at chandos house crescent rise luton beds.
Outstanding
14 June 2006Delivered on: 15 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 44A lords view one st johns wood road london.
Outstanding
31 August 1985Delivered on: 9 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 college road harrow weald l/b of harrow T.N. ngl 520903.
Outstanding
14 June 2006Delivered on: 15 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1A lords view one st johns wood road london.
Outstanding
28 July 2005Delivered on: 29 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the liveries 4 forge mews 14-16 church street rickmansworth herts.
Outstanding
28 July 2005Delivered on: 29 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 3 the forge mews rickmansworth herts.
Outstanding
28 July 2005Delivered on: 29 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 2 the forge mews rickmansworth herts.
Outstanding
28 July 2005Delivered on: 29 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 1 the forge mews rickmansworth herts.
Outstanding
8 February 1999Delivered on: 18 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and conack homes limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1996Delivered on: 19 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages lying to the north west of oakley avenue ealing london borough of ealing t/no:- NGL60389.
Outstanding
9 February 1990Delivered on: 19 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of sipson road sipson l/b hillingdon t/no agl 2231.
Outstanding
9 February 1990Delivered on: 19 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2A lords view 1 st john's wood l/b city of westminster.
Outstanding
7 May 1982Delivered on: 13 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, plot a, southill farm, southill lane, eastcote, pinner, london borough of hillingdon title no. Ngl 415860.
Outstanding
12 October 1999Delivered on: 19 October 1999
Satisfied on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bowes house four wantz, chipping ongar essex t/no: EX594059.
Fully Satisfied

Filing History

8 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
11 October 2021Satisfaction of charge 21 in full (1 page)
11 October 2021Satisfaction of charge 3 in full (1 page)
8 October 2021Cessation of John Ackerman as a person with significant control on 29 September 2021 (1 page)
8 October 2021Termination of appointment of John Ackerman as a director on 29 September 2021 (1 page)
7 October 2021Satisfaction of charge 11 in full (1 page)
7 October 2021Satisfaction of charge 24 in full (1 page)
7 October 2021Satisfaction of charge 2 in full (1 page)
7 October 2021Satisfaction of charge 22 in full (1 page)
7 October 2021Satisfaction of charge 4 in full (1 page)
7 October 2021Satisfaction of charge 1 in full (1 page)
7 October 2021Satisfaction of charge 5 in full (1 page)
7 October 2021Satisfaction of charge 25 in full (1 page)
8 April 2021Secretary's details changed for Mr Adrian Peter Stephen Leo Constable on 4 April 2021 (1 page)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mrs Lynne Carole Constable on 4 April 2021 (2 pages)
8 April 2021Director's details changed for Mrs Angela Vanessa Ackerman on 4 April 2021 (2 pages)
8 April 2021Change of details for Mr Adrian Peter Stephen Leo Constable as a person with significant control on 4 April 2021 (2 pages)
8 April 2021Director's details changed for Mr John Ackerman on 4 April 2021 (2 pages)
8 April 2021Change of details for Mr John Ackerman as a person with significant control on 4 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Adrian Peter Stephen Leo Constable on 4 April 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
15 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 350,000
(7 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 350,000
(7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(7 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(7 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 350,000
(7 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 350,000
(7 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 350,000
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 May 2011Full accounts made up to 30 June 2010 (7 pages)
3 May 2011Full accounts made up to 30 June 2010 (7 pages)
15 April 2011Director's details changed for Mrs Lynne Carole Constable on 5 April 2011 (2 pages)
15 April 2011Director's details changed for Mrs Lynne Carole Constable on 5 April 2011 (2 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
15 April 2011Director's details changed for Mrs Lynne Carole Constable on 5 April 2011 (2 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 June 2010Director's details changed for Mrs Lynne Carole Constable on 5 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Angela Vanessa Ackerman on 5 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Angela Vanessa Ackerman on 5 April 2010 (2 pages)
16 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mrs Angela Vanessa Ackerman on 5 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Lynne Carole Constable on 5 April 2010 (2 pages)
16 June 2010Director's details changed for Mrs Lynne Carole Constable on 5 April 2010 (2 pages)
2 June 2010Accounts for a small company made up to 30 June 2009 (12 pages)
2 June 2010Accounts for a small company made up to 30 June 2009 (12 pages)
9 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
5 November 2007Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page)
5 November 2007Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page)
29 May 2007Return made up to 05/04/07; full list of members (3 pages)
29 May 2007Return made up to 05/04/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
20 April 2006Return made up to 05/04/06; full list of members (3 pages)
20 April 2006Return made up to 05/04/06; full list of members (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 May 2005Return made up to 05/04/05; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 May 2005Return made up to 05/04/05; full list of members (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
7 April 2004Return made up to 05/04/04; full list of members (8 pages)
7 April 2004Return made up to 05/04/04; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 April 2003Return made up to 05/04/03; full list of members (8 pages)
2 April 2003Return made up to 05/04/03; full list of members (8 pages)
30 April 2002Full accounts made up to 30 June 2001 (18 pages)
30 April 2002Full accounts made up to 30 June 2001 (18 pages)
4 April 2002Return made up to 05/04/02; full list of members (7 pages)
4 April 2002Return made up to 05/04/02; full list of members (7 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Return made up to 05/04/01; full list of members (7 pages)
25 May 2001Return made up to 05/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
2 May 2000Return made up to 05/04/00; full list of members (7 pages)
2 May 2000Return made up to 05/04/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
1 May 1999Full accounts made up to 30 June 1998 (16 pages)
1 May 1999Return made up to 05/04/99; full list of members (6 pages)
1 May 1999Return made up to 05/04/99; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (16 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Return made up to 05/04/98; no change of members (4 pages)
30 April 1998Return made up to 05/04/98; no change of members (4 pages)
17 April 1997Return made up to 05/04/97; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (15 pages)
17 April 1997Full accounts made up to 30 June 1996 (15 pages)
17 April 1997Return made up to 05/04/97; no change of members (4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
29 March 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 March 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)