UKBizDB.co.uk

A. J. D. OFF ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. J. D. Off Road Limited. The company was founded 13 years ago and was given the registration number 07310739. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A. J. D. OFF ROAD LIMITED
Company Number:07310739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT

Secretary12 July 2010Active
The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT

Director12 July 2010Active
The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT

Director01 June 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 July 2010Active

People with Significant Control

Mr Andrew John Degiulio
Notified on:01 June 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Louise Degiulio
Notified on:01 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Degiulio
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Capital

Capital allotment shares.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Change of name

Certificate change of name company.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Officers

Change person secretary company with change date.

Download
2014-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.