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.
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 | : |
|
Registered Address | : | Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT | Secretary | 12 July 2010 | Active |
The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT | Director | 12 July 2010 | Active |
The Laurels, 43 Highland Road, Nazeing, England, EN9 2PT | Director | 01 June 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 July 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Capital | Capital allotment shares. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Change of name | Certificate change of name company. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Change person secretary company with change date. | Download |
2014-07-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.