Company NameAJP Business Centre Limited
DirectorsJohn Andrew Ioannou and Peter Andrew Ioannou
Company StatusActive
Company Number02010574
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Andrew Ioannou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152/154 Coles Green Road
London
NW2 7HD
Director NameMr Peter Andrew Ioannou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152/154 Coles Green Road
London
NW2 7HD
Secretary NameMr Peter Andrew Ioannou
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152/154 Coles Green Road
London
NW2 7HD

Contact

Websiteajp.co.uk

Location

Registered Address152/154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

6.3k at £1Mr John Andrew Ioannou
50.00%
Ordinary
6.3k at £1Mr Peter Andrew Ioannou
50.00%
Ordinary

Financials

Year2014
Net Worth£473,903
Cash£275,035
Current Liabilities£220,780

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

24 October 2018Delivered on: 27 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 March 2006Delivered on: 24 March 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: L/H property k/a 152 and 154 coles green road staples corner cricklewood london.
Outstanding
21 March 2006Delivered on: 24 March 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: F/H property k/a 61 belsize avenue london.
Outstanding
22 October 2001Delivered on: 30 October 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ajp computers PLC united states dollar deposit account number 74298633. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 June 1994Delivered on: 27 June 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being:- barclays bank PLC re: a j p business computers limited high interest business account number 90146250. see the mortgage charge document for full details.
Outstanding
1 September 1986Delivered on: 10 September 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

27 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
3 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 October 2018Registration of charge 020105740006, created on 24 October 2018 (41 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,500
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12,500
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 12,500
(4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 12,500
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 12,500
(4 pages)
17 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 12,500
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
5 January 2013Director's details changed for Mr Peter Andrew Ioannou on 31 March 2012 (2 pages)
5 January 2013Director's details changed for Mr John Andrew Ioannou on 31 March 2012 (2 pages)
5 January 2013Secretary's details changed for Mr Peter Andrew Ioannou on 31 March 2012 (1 page)
5 January 2013Director's details changed for Mr Peter Andrew Ioannou on 31 March 2012 (2 pages)
5 January 2013Director's details changed for Mr John Andrew Ioannou on 31 March 2012 (2 pages)
5 January 2013Secretary's details changed for Mr Peter Andrew Ioannou on 31 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 December 2009Director's details changed for Peter Andrew Ioannou on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Peter Andrew Ioannou on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Peter Andrew Ioannou on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr John Andrew Ioannou on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr John Andrew Ioannou on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr John Andrew Ioannou on 1 October 2009 (2 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
17 February 2009Resolutions
  • RES13 ‐ Change name (ref only) 02/02/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
17 February 2009Resolutions
  • RES13 ‐ Change name (ref only) 02/02/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
7 February 2009Company name changed ajp computers LIMITED\certificate issued on 10/02/09 (2 pages)
7 February 2009Company name changed ajp computers LIMITED\certificate issued on 10/02/09 (2 pages)
20 January 2009Director's change of particulars / john ioannou / 30/04/2008 (1 page)
20 January 2009Return made up to 24/10/08; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / peter ioannou / 30/04/2008 (1 page)
20 January 2009Director and secretary's change of particulars / peter ioannou / 30/04/2008 (1 page)
20 January 2009Director's change of particulars / john ioannou / 30/04/2008 (1 page)
20 January 2009Return made up to 24/10/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 April 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 April 2007 (8 pages)
20 December 2007Return made up to 24/10/07; full list of members (2 pages)
20 December 2007Return made up to 24/10/07; full list of members (2 pages)
24 April 2007Application for reregistration from PLC to private (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2007Application for reregistration from PLC to private (1 page)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2007Re-registration of Memorandum and Articles (10 pages)
24 April 2007Re-registration of Memorandum and Articles (10 pages)
24 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
15 February 2007Return made up to 24/10/06; full list of members (2 pages)
15 February 2007Return made up to 24/10/06; full list of members (2 pages)
5 December 2006Full accounts made up to 30 April 2006 (19 pages)
5 December 2006Full accounts made up to 30 April 2006 (19 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Full accounts made up to 30 April 2005 (19 pages)
14 November 2005Full accounts made up to 30 April 2005 (19 pages)
11 November 2005Return made up to 24/10/05; full list of members (7 pages)
11 November 2005Return made up to 24/10/05; full list of members (7 pages)
30 November 2004Full accounts made up to 30 April 2004 (20 pages)
30 November 2004Full accounts made up to 30 April 2004 (20 pages)
8 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
12 January 2004Return made up to 24/10/03; full list of members (7 pages)
12 January 2004Return made up to 24/10/03; full list of members (7 pages)
26 November 2003Full accounts made up to 30 April 2003 (18 pages)
26 November 2003Full accounts made up to 30 April 2003 (18 pages)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Full accounts made up to 30 April 2002 (18 pages)
3 December 2002Full accounts made up to 30 April 2002 (18 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
27 November 2001Return made up to 24/10/01; full list of members (6 pages)
27 November 2001Return made up to 24/10/01; full list of members (6 pages)
27 November 2001Full accounts made up to 30 April 2001 (17 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
23 November 2000Return made up to 24/10/00; full list of members (6 pages)
23 November 2000Return made up to 24/10/00; full list of members (6 pages)
18 September 2000Full accounts made up to 30 April 2000 (18 pages)
18 September 2000Full accounts made up to 30 April 2000 (18 pages)
26 July 2000Nc inc already adjusted 07/05/00 (1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Nc inc already adjusted 07/05/00 (1 page)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1999Full accounts made up to 30 April 1999 (17 pages)
3 December 1999Full accounts made up to 30 April 1999 (17 pages)
2 December 1999Return made up to 24/10/99; full list of members (6 pages)
2 December 1999Return made up to 24/10/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (16 pages)
3 March 1999Full accounts made up to 30 April 1998 (16 pages)
28 January 1999Return made up to 24/10/98; full list of members (6 pages)
28 January 1999Return made up to 24/10/98; full list of members (6 pages)
28 January 1999Ad 03/08/98--------- £ si 12400@1 (2 pages)
28 January 1999Ad 03/08/98--------- £ si 12400@1 (2 pages)
18 June 1998£ nc 100/50000 30/05/98 (1 page)
18 June 1998£ nc 100/50000 30/05/98 (1 page)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1998Auditor's report (1 page)
12 June 1998Balance Sheet (1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1998Auditor's statement (1 page)
12 June 1998Declaration on reregistration from private to PLC (1 page)
12 June 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 June 1998Application for reregistration from private to PLC (1 page)
12 June 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 June 1998Auditor's report (1 page)
12 June 1998Auditor's statement (1 page)
12 June 1998Declaration on reregistration from private to PLC (1 page)
12 June 1998Balance Sheet (1 page)
12 June 1998Re-registration of Memorandum and Articles (4 pages)
12 June 1998Re-registration of Memorandum and Articles (4 pages)
12 June 1998Application for reregistration from private to PLC (1 page)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
12 January 1998Return made up to 24/10/97; no change of members (4 pages)
12 January 1998Return made up to 24/10/97; no change of members (4 pages)
7 February 1997Return made up to 24/10/96; full list of members (6 pages)
7 February 1997Return made up to 24/10/96; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 October 1995Return made up to 24/10/95; no change of members (4 pages)
26 October 1995Return made up to 24/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)