Company NameAJA Partnership Limited
Company StatusActive
Company Number08480414
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Previous NameAll Round Relocation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanda Cooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 West Acres
Esher
Surrey
KT10 9JE
Director NameMr James Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RolePost Production Producer
Country of ResidenceEngland
Correspondence Address5 West Acres
Esher
Surrey
KT10 9JE
Director NameMrs Alison O'Neill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address136 Lower Green Road
Esher
Surrey
KT10 8HB
Secretary NameMrs Amanda Cooper
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 West Acres
Esher
Surrey
KT10 9JE

Location

Registered AddressWilliamson House
Claremont Lane
Esher
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

40 at £1Alison O'niel
40.00%
Ordinary
40 at £1Amanda Cooper
40.00%
Ordinary
20 at £1James Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£107
Current Liabilities£8,413

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
14 December 2017Change of share class name or designation (2 pages)
14 December 2017Particulars of variation of rights attached to shares (2 pages)
11 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 October 2017Change of details for Mrs Alison O'niel as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Mrs Alison O'niel as a person with significant control on 31 October 2017 (2 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
20 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
19 October 2017Director's details changed for Mrs Alison O'niel on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mrs Alison O'niel on 19 October 2017 (2 pages)
10 October 2017Registered office address changed from 5 West Acres Esher Surrey KT10 9JE to Williamson House Claremont Lane Esher KT10 9DA on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 5 West Acres Esher Surrey KT10 9JE to Williamson House Claremont Lane Esher KT10 9DA on 10 October 2017 (1 page)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(6 pages)
5 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(6 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(6 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)