UKBizDB.co.uk

AJR OFFICE INTERIORS LIMITED

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

This company is commonly known as Ajr Office Interiors Limited. The company was founded 20 years ago and was given the registration number 04853839. The firm's registered office is in TADLEY. You can find them at Unit 4 Cufaude Business Park, Cufaude Lane Bramley, Tadley, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AJR OFFICE INTERIORS LIMITED
Company Number:04853839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 4 Cufaude Business Park, Cufaude Lane Bramley, Tadley, Hampshire, RG26 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Cufaude Business Park, Cufaude Lane Bramley, Tadley, RG26 5DL

Secretary01 August 2003Active
Unit 4, Cufaude Business Park, Cufaude Lane Bramley, Tadley, RG26 5DL

Director01 August 2003Active
Unit 4, Cufaude Business Park, Cufaude Lane Bramley, Tadley, RG26 5DL

Director01 September 2018Active
Unit 4, Cufaude Business Park, Cufaude Lane Bramley, Tadley, RG26 5DL

Director01 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 August 2003Active

People with Significant Control

Mr Joseph Rimell
Notified on:18 December 2018
Status:Active
Date of birth:November 1983
Nationality:British
Address:Unit 4, Cufaude Business Park, Tadley, RG26 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linetta Rimell
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 4, Cufaude Business Park, Tadley, RG26 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Joseph Rimell
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Unit 4, Cufaude Business Park, Tadley, RG26 5DL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person secretary company with change date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Capital

Capital variation of rights attached to shares.

Download
2019-01-07Resolution

Resolution.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.