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.
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 | : |
|
Registered Address | : | 120 120 New Road, Ascot, Berkshire, England, SL6 8NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, 120 New Road, Ascot, England, SL6 8NJ | Director | 09 November 2022 | Active |
120, 120 New Road, Ascot, England, SL6 8NJ | Director | 22 February 2018 | Active |
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW | Secretary | 03 July 2007 | Active |
120, 59-60, 120, Windsor, United Kingdom, SL5 8QH | Director | 01 June 2020 | Active |
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW | Director | 11 July 2013 | Active |
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW | Director | 03 July 2007 | Active |
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW | Director | 03 July 2007 | Active |
49, Laburnum Road, Winnersh, Wokingham, United Kingdom, RG41 5XL | Director | 01 August 2009 | Active |
Unit 16, Grove Business Park, White Waltham, United Kingdom, SL6 3LW | Director | 21 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Gazette | Gazette filings brought up to date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Gazette | Gazette filings brought up to date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.