UKBizDB.co.uk

ABJT LTD

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

This company is commonly known as Abjt Ltd. The company was founded 16 years ago and was given the registration number 06299862. The firm's registered office is in ASCOT. You can find them at 120 120 New Road, , Ascot, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABJT LTD
Company Number:06299862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:120 120 New Road, Ascot, Berkshire, England, SL6 8NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, 120 New Road, Ascot, England, SL6 8NJ

Director09 November 2022Active
120, 120 New Road, Ascot, England, SL6 8NJ

Director22 February 2018Active
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW

Secretary03 July 2007Active
120, 59-60, 120, Windsor, United Kingdom, SL5 8QH

Director01 June 2020Active
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW

Director11 July 2013Active
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW

Director03 July 2007Active
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW

Director03 July 2007Active
49, Laburnum Road, Winnersh, Wokingham, United Kingdom, RG41 5XL

Director01 August 2009Active
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW

Director21 September 2011Active

People with Significant Control

Ms Angela Evelyn Dickinson
Notified on:21 December 2023
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:120, 120 New Road, Ascot, England, SL6 8NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Andrew Riley
Notified on:31 May 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:120, New Road, Ascot, England, SL5 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Momentum Hub (Hldgs) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 16, Grove Park Industrial Estate, Waltham Road, Maidenhead, England, SL6 3LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Gazette

Gazette filings brought up to date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Gazette

Gazette filings brought up to date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Address

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

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.