Company NameAjr(UK) Limited
Company StatusActive
Company Number08895948
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eamonn Delaney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bellegrove Road
Welling
Kent
DA16 3PR
Director NameMr William Delaney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Bellegrove Road
Welling
Kent
DA16 3PR
Director NameDavid Dyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bellegrove Road
Welling
Kent
DA16 3PR
Secretary NameWilliam Delaney
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Bellegrove Road
Welling
Kent
DA16 3PR
Director NameMr Tommy-Lee Staples
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Howard Avenue
Bexley
Kent
DA5 3BB

Location

Registered Address2 Bellegrove Road
Welling
Kent
DA16 3PR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Shareholders

40 at £1David Dyer
33.33%
Ordinary
40 at £1Eamonn Delaney
33.33%
Ordinary
40 at £1William Delaney
33.33%
Ordinary

Financials

Year2014
Net Worth£121
Cash£84,474
Current Liabilities£90,769

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

26 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
22 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
2 March 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
21 February 2023Notification of Eamonn Delaney as a person with significant control on 26 January 2023 (2 pages)
21 February 2023Cessation of Eamonn Delaney as a person with significant control on 26 January 2023 (1 page)
3 January 2023Notification of Janice Delaney as a person with significant control on 8 April 2022 (2 pages)
3 January 2023Termination of appointment of William Delaney as a director on 8 April 2022 (1 page)
3 January 2023Cessation of William Delaney as a person with significant control on 8 April 2022 (1 page)
3 January 2023Termination of appointment of William Delaney as a secretary on 8 April 2022 (1 page)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
19 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
19 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 March 2018Change of share class name or designation (2 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 120
(8 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 120
(8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2015Appointment of Mr Tommy-Lee Staples as a director on 5 April 2015 (2 pages)
9 April 2015Appointment of Mr Tommy-Lee Staples as a director on 5 April 2015 (2 pages)
9 April 2015Appointment of Mr Tommy-Lee Staples as a director on 5 April 2015 (2 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
(6 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
(6 pages)
25 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 120.00
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 120.00
(4 pages)
27 February 2014Appointment of Mr William Delaney as a director (2 pages)
27 February 2014Appointment of Mr William Delaney as a director (2 pages)
14 February 2014Incorporation (29 pages)
14 February 2014Incorporation (29 pages)
14 February 2014Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 18/05/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
(28 pages)