UKBizDB.co.uk

A + J GLOBAL DESIGNS LIMITED

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

This company is commonly known as A + J Global Designs Limited. The company was founded 17 years ago and was given the registration number 05980522. The firm's registered office is in CADDINGTON. You can find them at 19-21 Manor Road, , Caddington, Bedfordshire. This company's SIC code is 25620 - Machining.

Company Information

Name:A + J GLOBAL DESIGNS LIMITED
Company Number:05980522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:19-21 Manor Road, Caddington, Bedfordshire, LU1 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Shefford Road, Clophill, Bedford, England, MK45 4BT

Secretary27 October 2006Active
6 Shefford Road, Clophill, England, MK45 4BT

Director27 October 2006Active
6 Shefford Road, Clophill, Bedford, England, MK45 4BT

Director24 August 2022Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary27 October 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director27 October 2006Active

People with Significant Control

Mrs Tracey Ann Dean
Notified on:30 June 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:9 Park Meadow Close, Barton-Le-Clay, United Kingdom, MK45 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Andrew Dean
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:9 Park Meadow Close, Barton-Le-Clay, United Kingdom, MK45 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Luke Dean
Notified on:30 June 2016
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:9 Parkmeadow Close, Barton-Le-Clay, United Kingdom, MK45 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lauren Brooke Dean
Notified on:30 June 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:9 Park Meadow Close, Barton-Le-Clay, United Kingdom, MK45 4SB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-19Address

Change registered office address company with date old address new address.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Capital

Capital allotment shares.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Change person secretary company with change date.

Download
2016-08-25Officers

Change person director company with change date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.